ZISU TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Director's details changed for Mr Nicholas Napolitano on 2025-09-10 |
| 10/09/2510 September 2025 New | Change of details for Mrs Rebecca Charlotte Napolitano as a person with significant control on 2025-09-10 |
| 10/09/2510 September 2025 New | Director's details changed for Mrs Rebecca Charlotte Napolitano on 2025-09-10 |
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
| 16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
| 14/06/2414 June 2024 | Termination of appointment of Rebecca Sawyer as a director on 2024-06-14 |
| 14/06/2414 June 2024 | Appointment of Mrs Rebecca Charlotte Napolitano as a director on 2024-06-14 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with updates |
| 12/06/2412 June 2024 | Registered office address changed from Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ England to Cuffley Place Office 112 Sopers Road Cuffley EN6 4SG on 2024-06-12 |
| 12/06/2412 June 2024 | Notification of Rebecca Charlotte Napolitano as a person with significant control on 2024-06-04 |
| 03/06/243 June 2024 | Second filing of Confirmation Statement dated 2023-04-18 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
| 14/06/2314 June 2023 | Registered office address changed from C/O Attwoods 6th Floor 2 Kingdom Street Paddington London W2 6BD England to Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ on 2023-06-14 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-04-18 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/01/2327 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 15/01/2215 January 2022 | Micro company accounts made up to 2021-04-30 |
| 02/07/212 July 2021 | Cessation of Rebecca Sawyer as a person with significant control on 2020-07-03 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-04-18 with updates |
| 15/06/2115 June 2021 | Notification of Michele Giovanni Ascione as a person with significant control on 2020-07-03 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 11/08/2011 August 2020 | DIRECTOR APPOINTED MR MICHELE GIOVANNI ASCIONE |
| 11/08/2011 August 2020 | DIRECTOR APPOINTED MR NICHOLAS NAPOLITANO |
| 03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 35 FLAT 4 MUSWELL HILL ROAD MUSWELL HILL LONDON N10 3JB UNITED KINGDOM |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM FLAT 4 35 MUSWELL HILL ROAD MUSWELL HILL LONDON LONDON N10 3JB UNITED KINGDOM |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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