ZAGROS NOMADIC CARPETS & RUGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Registered office address changed from 35 Beaufort Court, Admirals Way South Quay, Waterside London E14 9XL to G-05 Davenport House 16 Pepper Street London E14 9RP on 2023-12-29 |
29/12/2329 December 2023 | Director's details changed for Mr Mehdi Hessabi on 2023-12-29 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-03-31 |
30/01/2330 January 2023 | Director's details changed for Mr Mehdi Hessabi on 2023-01-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI HESSABI / 26/11/2018 |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / SCHEHERAZADE DANESHKHU / 11/05/2016 |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MEHDI HESSABI / 11/05/2016 |
11/05/1611 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MEHDI HESSABI / 09/05/2010 |
11/05/1011 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MEHDI HESSABI / 24/06/2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / SCHEHERAZADE DANESHKHU / 24/06/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0710 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | SECRETARY'S PARTICULARS CHANGED |
03/03/073 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
06/02/076 February 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0520 October 2005 | SECRETARY'S PARTICULARS CHANGED |
17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW SECRETARY APPOINTED |
10/05/0510 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | DIRECTOR RESIGNED |
09/05/059 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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