ZR VENTURE SOLUTIONS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM RR BUSINESS & FORENSIC SERVICES OREGA HAMMERSMITH, 3RD FLOOR 3 SHORTLANDS LONDON W6 8DA ENGLAND

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089712790006

View Document

18/05/1918 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089712790005

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED KAMIL HUSSAIN ZAIDI

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM RR BUSINESS & FORENSIC SERVICES 125 SHENLEY ROAD CLARENDON HOUSE BOREHAMWOOD WD6 1AG ENGLAND

View Document

24/02/1924 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089712790004

View Document

24/02/1924 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089712790003

View Document

06/01/196 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/10/1821 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089712790002

View Document

21/10/1821 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089712790001

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR SYED KAMIL HUSSAIN ZAIDI

View Document

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

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

01/01/181 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 106 HAWTHORN WAY SHEPPERTON MIDDLESEX TW17 8QD ENGLAND

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

02/04/162 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/05/1525 May 2015 REGISTERED OFFICE CHANGED ON 25/05/2015 FROM 36 KENTON AVENUE SUNBURY MIDDLESEX TW16 5AR ENGLAND

View Document

25/05/1525 May 2015 REGISTERED OFFICE CHANGED ON 25/05/2015 FROM 106 HAWTHORN WAY SHEPPERTON MIDDLESEX TW17 8QD

View Document

25/05/1525 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

01/04/141 April 2014 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