ZTS SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-08 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 delete address 246-250 ROMFORD ROAD LONDON ENGLAND E7 9HZ
2023-04-07 insert address 17 BRUTON AVENUE WESTCLIFF-ON-SEA ENGLAND SS0 0HW
2023-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date null => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-26 => 2024-01-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update registered_address
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2022 FROM 246-250 ROMFORD ROAD LONDON E7 9HZ ENGLAND
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-09-08 update company_status Active => Active - Proposal to Strike off
2022-08-16 update statutory_documents FIRST GAZETTE
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-05-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD SHERAJUL AMIN
2021-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ZEBUN NESA ZAMAN / 25/05/2021
2021-05-26 update statutory_documents 25/05/21 STATEMENT OF CAPITAL GBP 2
2021-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION