ZOOM CONSULTANCY LTD

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MISS HUMERA GHOURI / 23/06/2020

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

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

View Accounts

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMERA GHOURI

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/08/1613 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

13/08/1613 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

01/08/161 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

11/07/1611 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 356 ALLENBY ROAD SOUTHALL MIDDLESEX UB1 2HR

View Document

09/06/169 June 2016 ORDER OF COURT - RESTORATION

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1423 June 2014 APPLICATION FOR STRIKING-OFF

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ZEESHAN PATHAN

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 170 CRANBROOK ROAD ILFORD ESSEX IG1 4LX ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR ZEESHAN GHORI PATHAN

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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