ZONE TRANSFORMATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Appointment of Mrs Denise Boaden as a director on 2025-09-01 |
| 14/08/2514 August 2025 | Confirmation statement made on 2025-08-05 with no updates |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-08-05 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/02/2421 February 2024 | Appointment of Mr Jack Lettington-Smith as a director on 2024-02-01 |
| 30/01/2430 January 2024 | Certificate of change of name |
| 09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-08-05 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 20/12/2120 December 2021 | Termination of appointment of Sara Marie Spary as a director on 2021-11-08 |
| 20/12/2120 December 2021 | Appointment of Mrs Gemma Louise Williams as a director on 2021-11-08 |
| 20/12/2120 December 2021 | Notification of Gemma Louise Williams as a person with significant control on 2021-11-08 |
| 20/12/2120 December 2021 | Cessation of Sara Marie Spary as a person with significant control on 2021-11-08 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/02/2025 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE BOADEN |
| 09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MS SARA MARIE SPARY / 01/01/2018 |
| 09/01/189 January 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 100 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/02/1716 February 2017 | CURRSHO FROM 31/08/2017 TO 31/03/2017 |
| 15/08/1615 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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