ZEFF CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
29/09/2529 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-29 |
29/09/2529 September 2025 New | Notification of Felix Clayton as a person with significant control on 2025-09-29 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | COMPANY NAME CHANGED ZEF ROCHESTER LIMITED CERTIFICATE ISSUED ON 28/10/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 13 GAMLEN ROAD LONDON SW15 1AB |
05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/08/164 August 2016 | DIRECTOR APPOINTED MRS ELAINE MARIE JOYCE CLAYTON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/03/1613 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/03/1515 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FELIX CLAYTON / 20/03/2013 |
21/03/1321 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
21/03/1321 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE CLAYTON / 20/03/2013 |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 41 LIFFORD STREET LONDON SW15 1NY |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
25/03/1025 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS. ELAINE GRAHAM / 17/11/2009 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FELIX CLAYTON / 15/03/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FELIX CLAYTON / 07/09/2008 |
16/04/0916 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE GRAHAM / 07/09/2008 |
16/04/0916 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM FLAT 25,, ROCHESTER HOUSE MANCIPLE STREET LONDON GREATER LONDON SE1 4LP |
10/04/0810 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FELIX CLAYTON / 01/12/2007 |
10/04/0810 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | 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