Date | Description |
2024-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/24, NO UPDATES |
2024-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-03-13 |
delete address Peter House, 1 Oxford Street
Manchester, Greater Manchester
M1 5AN |
2022-03-13 |
delete industry_tag electronic service |
2022-03-13 |
insert address Regus,Atterbury Lakes,Fairbourne Drive,
Atterbury,Milton Keynes
MK10 9RG |
2022-03-13 |
insert industry_tag software development and consulting |
2022-03-13 |
update primary_contact Peter House, 1 Oxford Street
Manchester, Greater Manchester
M1 5AN => Regus,Atterbury Lakes,Fairbourne Drive,
Atterbury,Milton Keynes
MK10 9RG |
2022-03-07 |
delete address 10 REPTON DRIVE HANSLOPE MILTON KEYNES ENGLAND MK19 7FL |
2022-03-07 |
insert address ZON CONSULTING SERVICES LTD, REGUS, ATTERBURY LAKES, FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES ENGLAND MK10 9RG |
2022-03-07 |
update registered_address |
2022-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TULASI RAM MENTE / 01/02/2022 |
2022-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2022 FROM
10 REPTON DRIVE
HANSLOPE
MILTON KEYNES
MK19 7FL
ENGLAND |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-06-30 |
2021-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-04-07 |
delete address PETER HOUSE 1 OXFORD STREET MANCHESTER M1 5AN |
2021-04-07 |
insert address 10 REPTON DRIVE HANSLOPE MILTON KEYNES ENGLAND MK19 7FL |
2021-04-07 |
update registered_address |
2021-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2021 FROM
PETER HOUSE 1 OXFORD STREET
MANCHESTER
M1 5AN |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-05-06 |
delete phone +44 (0) 7743 622 999 |
2020-04-05 |
delete phone +44 (0) 1642 329 759 |
2020-04-05 |
insert phone +44 (0) 1908 201 891 |
2019-11-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-11-12 |
update statutory_documents FIRST GAZETTE |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
2018-10-08 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-10-08 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-09-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES |
2018-08-24 |
update statutory_documents CESSATION OF RAJENDRA KUMAR PENUMATSA AS A PSC |
2018-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJENDRA PENUMATSA |
2018-08-05 |
delete alias Zon Consulting Service LTD. |
2018-08-05 |
delete email ra..@zonconsultingservices.com |
2018-08-05 |
delete phone +91 90594 33333 |
2018-08-05 |
insert index_pages_linkeddomain wowslider.com |
2018-06-08 |
update account_category TOTAL EXEMPTION FULL => null |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-04-18 |
delete source_ip 143.95.149.240 |
2018-04-18 |
insert source_ip 100.42.50.142 |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2017-11-13 |
delete phone +44 (0) 161 317 1897 |
2017-11-13 |
insert phone +44 (0) 1642 329759 |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2016-10-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-10-08 |
update account_ref_month 12 => 8 |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2016-08-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2018-05-31 |
2016-09-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2016-09-13 |
insert alias Zon Consulting Service LTD. |
2016-09-13 |
update description |
2016-09-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 31/08/2016 |
2016-06-09 |
delete source_ip 143.95.251.45 |
2016-06-09 |
insert source_ip 143.95.149.240 |
2016-03-13 |
update returns_last_madeup_date 2015-12-24 => 2016-02-17 |
2016-03-13 |
update returns_next_due_date 2017-01-21 => 2017-03-17 |
2016-02-17 |
update statutory_documents 17/02/16 FULL LIST |
2016-02-12 |
delete address PETER HOUSE 1 OXFORD STREET MANCHESTER ENGLAND M1 5AN |
2016-02-12 |
insert address PETER HOUSE 1 OXFORD STREET MANCHESTER M1 5AN |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2014-12-24 => 2015-12-24 |
2016-02-12 |
update returns_next_due_date 2016-01-21 => 2017-01-21 |
2016-01-20 |
update statutory_documents 24/12/15 FULL LIST |
2015-12-06 |
delete address Appartment 96
50 Manchester street
Manchester, M16 9GZ |
2015-12-06 |
insert address Peter House
1 Oxford Street
Manchester
Greater Manchester
M1 5AN |
2015-12-06 |
update primary_contact Appartment 96
50 Manchester street
Manchester, M16 9GZ => Peter House
1 Oxford Street
Manchester
Greater Manchester
M1 5AN |
2015-10-16 |
delete source_ip 23.91.123.204 |
2015-10-16 |
insert source_ip 143.95.251.45 |
2015-10-09 |
delete address APARTMENT 96 50 MANCHESTER STREET MANCHESTER M16 9GZ |
2015-10-09 |
insert address PETER HOUSE 1 OXFORD STREET MANCHESTER ENGLAND M1 5AN |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update registered_address |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2015 FROM
APARTMENT 96 50 MANCHESTER STREET
MANCHESTER
M16 9GZ |
2015-07-04 |
insert managingdirector Rajendra Kumar |
2015-07-04 |
insert otherexecutives Rajendra Kumar |
2015-07-04 |
delete person Anil Varma Gadhiraju |
2015-07-04 |
delete phone +44 (0) 161 948 2294 |
2015-07-04 |
delete phone +44 (0) 781 159 9999 |
2015-07-04 |
insert email ra..@zonconsultingservices.com |
2015-07-04 |
insert email ra..@zonconsultingservices.com |
2015-07-04 |
insert person Rajendra Kumar |
2015-07-04 |
insert phone +44 (0) 161 317 1897 |
2015-07-04 |
insert phone +91 90594 33333 |
2015-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANIL GADHIRAJU |
2015-02-07 |
delete address APARTMENT 96 50 MANCHESTER STREET MANCHESTER ENGLAND M16 9GZ |
2015-02-07 |
insert address APARTMENT 96 50 MANCHESTER STREET MANCHESTER M16 9GZ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-24 => 2014-12-24 |
2015-02-07 |
update returns_next_due_date 2015-01-21 => 2016-01-21 |
2015-01-02 |
update statutory_documents 24/12/14 FULL LIST |
2015-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL VARMA GADHIRAJU / 02/01/2015 |
2015-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TULASI RAM MENTE / 02/01/2015 |
2014-12-21 |
delete address 12 New Bold Walk
Manchester
M15 6GP |
2014-12-21 |
insert address Appartment 96
50 Manchester street
Manchester, M16 9GZ |
2014-12-21 |
update primary_contact 12 New Bold Walk
Manchester
M15 6GP => Appartment 96
50 Manchester street
Manchester, M16 9GZ |
2014-12-07 |
delete address 12 NEWBOLD WALK MANCHESTER ENGLAND M15 6GP |
2014-12-07 |
insert address APARTMENT 96 50 MANCHESTER STREET MANCHESTER ENGLAND M16 9GZ |
2014-12-07 |
update registered_address |
2014-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
12 NEWBOLD WALK
MANCHESTER
M15 6GP
ENGLAND |
2014-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-24 => 2015-09-30 |
2014-09-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-30 |
delete address Flat 4
25c Victory Street
Manchester
M14 5AE |
2014-04-30 |
delete phone +44 (0) 161 915 2523 |
2014-04-30 |
delete phone +44 (0) 756 104 3666 |
2014-04-30 |
delete phone +44 (0) 796 498 4755 |
2014-04-30 |
insert address 12 New Bold Walk
Manchester
M15 6GP |
2014-04-30 |
insert phone +44 (0) 161 948 2294 |
2014-04-30 |
insert phone +44 (0) 774 362 2999 |
2014-04-30 |
insert phone +44 (0) 781 159 9999 |
2014-04-30 |
update primary_contact Flat 4
25c Victory Street
Manchester
M14 5AE => 12 New Bold Walk
Manchester
M15 6GP |
2014-04-07 |
delete address APARTMENT 4 25C VICTORY STREET MANCHESTER LANCASHIRE M14 5AE |
2014-04-07 |
insert address 12 NEWBOLD WALK MANCHESTER ENGLAND M15 6GP |
2014-04-07 |
update registered_address |
2014-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
APARTMENT 4 25C VICTORY STREET
MANCHESTER
LANCASHIRE
M14 5AE |
2014-02-15 |
delete source_ip 50.61.241.134 |
2014-02-15 |
insert source_ip 23.91.123.204 |
2014-02-07 |
delete address APARTMENT 4 25C VICTORY STREET MANCHESTER LANCASHIRE ENGLAND M14 5AE |
2014-02-07 |
insert address APARTMENT 4 25C VICTORY STREET MANCHESTER LANCASHIRE M14 5AE |
2014-02-07 |
insert sic_code 62020 - Information technology consultancy activities |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2013-12-24 |
2014-02-07 |
update returns_next_due_date 2014-01-21 => 2015-01-21 |
2014-01-22 |
update statutory_documents DIRECTOR APPOINTED MR RAJENDRA KUMAR PENUMATSA |
2014-01-22 |
update statutory_documents 24/12/13 FULL LIST |
2012-12-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |