Z 'N' Z LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-07 insert sic_code 68100 - Buying and selling of own real estate
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-10-08 update accounts_last_madeup_date 2016-01-31 => 2017-10-31
2018-10-08 update accounts_next_due_date 2018-01-25 => 2019-07-31
2018-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-08 update company_status Active - Proposal to Strike off => Active
2018-05-19 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-03-27 update statutory_documents FIRST GAZETTE
2017-11-08 update account_ref_month 1 => 10
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-01-25
2017-10-27 update statutory_documents CURREXT FROM 30/04/2017 TO 31/10/2017
2017-10-25 update statutory_documents CURRSHO FROM 31/01/2017 TO 30/04/2016
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-21 update account_category TOTAL EXEMPTION SMALL => null
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-05-14 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-14 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-03-23 update statutory_documents 31/01/16 FULL LIST
2016-03-13 delete address 61 FOREST HOUSE 1 RUSSEL COTE ROAD BOURNEMOUTH ENGLAND BH1 3UB
2016-03-13 insert address 4 MYRTLE COURT, BALTIC AVENUE BRENTFORD MIDDLESEX ENGLAND TW8 0FQ
2016-03-13 update registered_address
2016-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 61 FOREST HOUSE 1 RUSSEL COTE ROAD BOURNEMOUTH BH1 3UB ENGLAND
2016-01-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-01-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-09 delete address 715 TRS APARMENTS THE GREEN SOUTHALL MIDDLESEX UB2 4FF
2015-10-09 insert address 61 FOREST HOUSE 1 RUSSEL COTE ROAD BOURNEMOUTH ENGLAND BH1 3UB
2015-10-09 update registered_address
2015-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 715 TRS APARMENTS THE GREEN SOUTHALL MIDDLESEX UB2 4FF
2015-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARANJIT KAUR
2015-03-07 delete address 715 TRS APARMENTS THE GREEN SOUTHALL MIDDLESEX ENGLAND UB2 4FF
2015-03-07 insert address 715 TRS APARMENTS THE GREEN SOUTHALL MIDDLESEX UB2 4FF
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-16 update statutory_documents 31/01/15 FULL LIST
2015-02-07 delete address 337 BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW TW3 1NB
2015-02-07 insert address 715 TRS APARMENTS THE GREEN SOUTHALL MIDDLESEX ENGLAND UB2 4FF
2015-02-07 update registered_address
2015-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 337 BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW TW3 1NB
2015-01-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-10-31
2014-12-08 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_next_due_date 2014-10-31 => 2014-11-30
2014-04-07 delete address 109 BAKER STREET LONDON ENGLAND W1U 6RP
2014-04-07 insert address 337 BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW TW3 1NB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 109 BAKER STREET LONDON W1U 6RP ENGLAND
2014-03-19 update statutory_documents 31/01/14 FULL LIST
2014-01-07 delete address 39 GREENBANK COURT LANADRON CLOSE ISLEWORTH MIDDLESEX ENGLAND TW7 5GA
2014-01-07 insert address 109 BAKER STREET LONDON ENGLAND W1U 6RP
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-01-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-10-31
2014-01-07 update registered_address
2013-12-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 39 GREENBANK COURT LANADRON CLOSE ISLEWORTH MIDDLESEX TW7 5GA ENGLAND
2013-12-07 update accounts_next_due_date 2013-11-30 => 2013-12-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2013-11-30
2013-07-02 delete address 65 DELAMERE ROAD HAYES MIDDLESEX UNITED KINGDOM UB4 ONN
2013-07-02 insert address 39 GREENBANK COURT LANADRON CLOSE ISLEWORTH MIDDLESEX ENGLAND TW7 5GA
2013-07-02 insert sic_code 86210 - General medical practice activities
2013-07-02 update company_status Active - Proposal to Strike off => Active
2013-07-02 update registered_address
2013-07-02 update returns_last_madeup_date null => 2013-01-31
2013-07-02 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-26 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 ONN UNITED KINGDOM
2013-06-25 update statutory_documents DIRECTOR APPOINTED MRS SHARANJIT KAUR
2013-06-25 update statutory_documents 31/01/13 FULL LIST
2013-06-25 update statutory_documents 31/01/12 STATEMENT OF CAPITAL GBP 1000
2013-05-28 update statutory_documents FIRST GAZETTE
2012-05-14 update statutory_documents DIRECTOR APPOINTED MR GURSHARAN SINGH
2012-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-01-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION