ZENITH BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

01/06/251 June 2025 Current accounting period extended from 2025-03-31 to 2025-07-31

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Cessation of Ramesh Kumar Ramaraju as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 99 Hildens Drive Tilehurst Reading RG31 5JA on 2024-01-10

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Notification of Ramesh Kumar Ramaraju as a person with significant control on 2022-10-01

View Document

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

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-08-26 with updates

View Document

20/10/2120 October 2021 Termination of appointment of Janaki Supraja Ramaraju as a director on 2021-10-11

View Document

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

View Accounts

05/03/215 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/02/218 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/08/2020

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 26/08/20 STATEMENT OF CAPITAL GBP 30

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANURADHA NIDAMARTHI / 01/08/2019

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MISS JANAKI SUPRAJA RAMARAJU

View Document

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

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH KUMAR RAMARAJU / 16/12/2018

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR RAMESH KUMAR RAMARAJU / 16/12/2018

View Document

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RAMESH KUMAR RAMARAJU / 16/12/2018

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / MR RAMESH KUMAR RAMARAJU / 01/09/2016

View Document

27/08/1827 August 2018 CESSATION OF SWARUPA RANI RAMARAJU AS A PSC

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED RR SOFT LIMITED CERTIFICATE ISSUED ON 14/02/18

View Document

01/02/181 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/08/2017

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANURADHA NIDAMARTHI / 27/08/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

28/11/1628 November 2016 26/08/16 STATEMENT OF CAPITAL GBP 20

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANURADHA NIDAMARTHI / 07/12/2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR SWARUPA RAMARAJU

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MRS ANURADHA NIDAMARTHI

View Document

24/09/1524 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB

View Document

01/10/141 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWARUPA RANI RAMARAJU / 01/03/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH KUMAR RAMARAJU / 01/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MRS SWARUPA RANI RAMARAJU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR SWARUPA RAMARAJU

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SWARUPA RANI RAMARAJU / 25/08/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RAMESH KUMAR RAMARAJU / 25/08/2010

View Document

18/10/1018 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR RAMESH KUMAR RAMARAJU

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

17/02/1017 February 2010 Annual return made up to 26 August 2009 with full list of shareholders

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 244 GRASMERE AVENUE WEMBLEY LONDON MIDDLESEX HA9 8TW

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SWARUPA RANI RAMARAJU / 01/11/2009

View Document

26/11/0926 November 2009 CHANGE PERSON AS DIRECTOR

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 119 NEASDEN LANE LONDON NW10 1PH

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: DEPHNA HOUSE 119 NEASDEN LANE LONDON NW10 1PH

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 16/06/06; NO CHANGE OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 19 SOUTH GARDENS WEMBLEY MIDDLESEX HA9 9PG

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 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