Z HOTELS OCS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Avon River Limited as a director on 2025-05-15

View Document

28/05/2528 May 2025 Termination of appointment of Patricio Leighton as a director on 2025-05-15

View Document

06/03/256 March 2025 Accounts for a small company made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Manish Mansukhlal Gudka as a director on 2024-09-17

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Registered office address changed from 45 Monmouth Street London WC2H 9DG England to 53-59 Chandos Place London WC2N 4HS on 2024-02-15

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

15/05/2315 May 2023 Registration of charge 074415660005, created on 2023-05-11

View Document

15/05/2315 May 2023 Satisfaction of charge 1 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 2 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 074415660004 in full

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

23/12/2223 December 2022 Appointment of Mr Patricio Leighton as a director on 2022-11-24

View Document

23/12/2223 December 2022 Termination of appointment of Andrés Fernandez as a director on 2022-11-24

View Document

18/10/2218 October 2022 Appointment of Mr Andrés Fernandez as a director on 2022-07-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

25/08/2025 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL Z HOTELS TRADING WB LTD

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVERLY BRENDON KING / 14/11/2017

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 17 MOOR STREET LONDON LONDON W1D 5AP

View Document

20/06/1620 June 2016 ARTICLES OF ASSOCIATION

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/05/165 May 2016 'DOCUMENTS' 15/04/2016

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074415660004

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/12/152 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ALTER ARTICLES 28/04/2015

View Document

03/02/153 February 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH RAYMOND / 01/12/2012

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVERLY BRENDON KING / 01/12/2012

View Document

13/01/1413 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEEHAN / 01/11/2012

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/123 August 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

01/02/121 February 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 550

View Document

31/10/1131 October 2011 24/10/11 STATEMENT OF CAPITAL GBP 545

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR JAMIE GOLDSTEIN

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 2-6 SOUTHAMPTON ROW LONDON WC1B 4AA ENGLAND

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 17 MOOR STREET LONDON W1D 5AP UNITED KINGDOM

View Document

22/09/1122 September 2011 07/09/11 STATEMENT OF CAPITAL GBP 535

View Document

26/08/1126 August 2011 23/08/11 STATEMENT OF CAPITAL GBP 455

View Document

16/08/1116 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 395

View Document

16/08/1116 August 2011 ADOPT ARTICLES 01/08/2011

View Document

16/11/1016 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company