ZB CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

28/09/2428 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

24/05/2424 May 2024 Sub-division of shares on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Appointment of Mr Michael Leslie Moore as a secretary on 2022-10-01

View Document

07/10/227 October 2022 Termination of appointment of Zoe Boston as a secretary on 2022-10-01

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Registered office address changed from 27 Maryland Place St. Albans AL3 5FD England to 85 Great Portland Street London W1W 7LT on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

27/07/2027 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 SECRETARY APPOINTED MS ZOE BOSTON

View Document

04/08/194 August 2019 DIRECTOR APPOINTED MR MICHAEL LESLIE MOORE

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MIRANTE

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE MIRANTE

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED ZOE BOSTON

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 26 BATTLEFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4DD UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM GLOBE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN UNITED KINGDOM

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR GIUSEPPE MIRANTE

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZOE BOSTON

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 26 BATTLEFIELD ROAD ST ALBANS HERTS AL1 4DD

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ZOE BOSTON / 25/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GIUSEPPE MIRANTE / 25/02/2016

View Document

31/01/1631 January 2016 COMPANY NAME CHANGED TIGON CAPITAL LIMITED CERTIFICATE ISSUED ON 31/01/16

View Document

31/01/1631 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZOE BOLTON / 02/12/2015

View Document

25/11/1525 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MIRANTE

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED ZOE BOLTON

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY OXFORD COMPANY SERVICES LIMITED

View Document

01/07/151 July 2015 SECRETARY APPOINTED MR GIUSEPPE MIRANTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

03/11/143 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXFORD COMPANY SERVICES LIMITED / 03/11/2014

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE MIRANTE / 07/03/2014

View Document

28/03/1428 March 2014 SECOND FILING WITH MUD 03/11/13 FOR FORM AR01

View Document

13/01/1413 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

18/11/1318 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM, STUART HOUSE, 55 CATHERINE PLACE, LONDON, SW1E 6DY

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE MIRANTE / 02/11/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE MIRANTE / 27/09/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 1 May 2009

View Document

24/12/0924 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual return made up to 3 November 2007 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 1 May 2008

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY TIBOR GLUDOVATZ

View Document

04/08/094 August 2009 SECRETARY APPOINTED OXFORD COMPANY SERVICES LIMITED

View Document

22/06/0922 June 2009 CURRSHO FROM 01/05/2010 TO 31/12/2009

View Document

16/06/0916 June 2009 DISS40 (DISS40(SOAD))

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 1 May 2007

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TIBOR GLUDOVATZ / 31/03/2007

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE MIRANTE / 06/10/2007

View Document

11/11/0811 November 2008 FIRST GAZETTE

View Document

08/11/088 November 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/05/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/05

View Document

07/04/067 April 2006 COMPANY NAME CHANGED CONSULTING 4 ENTERPRISE LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/05/03

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 1ST FLOOR, 9 YOUNG STREET, LONDON, W8 5EH

View Document

30/12/0230 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/05/02

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: TOP FLAT, 14 MEDORA ROAD, LONDON, SW2 2LN

View Document

03/12/013 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/10/011 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 01/05/02

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: TOP FLAT, 14 MEDATA ROAD, LONDON, SW2 2LN

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: SUITE 26173 72 NEW BOND STREET, LONDON, W1S 1RR

View Document

03/11/003 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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