ZABIS TELECOM CONSULTANTS (PVT) LIMITED
Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
24/06/2524 June 2025 | Previous accounting period extended from 2024-09-30 to 2024-12-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-10-31 with no updates |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/02/223 February 2022 | Registered office address changed from 20 Danywern Drive Winnersh RG41 5NR England to 123 Watmore Lane Winnersh Wokingham RG41 5LG on 2022-02-03 |
03/02/223 February 2022 | Change of details for Mr Salman Rashid Khan as a person with significant control on 2022-02-03 |
03/02/223 February 2022 | Director's details changed for Mr Salman Rashid Khan on 2022-02-03 |
11/11/2111 November 2021 | Change of details for Mr Salman Rashid Khan as a person with significant control on 2021-10-31 |
10/11/2110 November 2021 | Cessation of Amina Salman as a person with significant control on 2021-10-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
10/11/2110 November 2021 | Change of details for Mr Salman Rashid Khan as a person with significant control on 2021-10-31 |
28/10/2128 October 2021 | Registered office address changed from 1 Ilfracome Way Lower Earley Reading RG6 3AQ England to 20 Danywern Drive Winnersh RG41 5NR on 2021-10-28 |
28/10/2128 October 2021 | Change of details for Mrs Amina Salman as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr Salman Rashid Khan on 2021-10-28 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
28/06/2128 June 2021 | Registered office address changed from 1 Ilfracombe Way Ilfracombe Way Lower Earley Reading RG6 3AQ to 1 Ilfracome Way Lower Earley Reading RG6 3AQ on 2021-06-28 |
28/06/2128 June 2021 | Notification of Amina Salman as a person with significant control on 2019-04-06 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/06/2027 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/09/1523 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
12/09/1512 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SALMAN RASHID KHAN / 12/09/2015 |
12/09/1512 September 2015 | REGISTERED OFFICE CHANGED ON 12/09/2015 FROM 53 REGENTS RIVERSIDE BRIGHAM ROAD READING RG1 8QS |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/10/1428 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/10/138 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/12/123 December 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/11/116 November 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/10/1020 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 62 SWANSEA ROAD READING RG1 8HA UNITED KINGDOM |
02/04/102 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALMAN RASHID KHAN / 28/03/2010 |
17/09/0917 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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