ZON CONSULTINGSERVICES - History of Changes


DateDescription
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