- Company Overview for ZON CONSULTING SERVICES LTD (08340874)
- Filing history for ZON CONSULTING SERVICES LTD (08340874)
- People for ZON CONSULTING SERVICES LTD (08340874)
- More for ZON CONSULTING SERVICES LTD (08340874)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
17 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
11 Feb 2022 | PSC04 | Change of details for Mr Tulasi Ram Mente as a person with significant control on 1 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 10 Repton Drive Hanslope Milton Keynes MK19 7FL England to Zon Consulting Services Ltd, Regus, Atterbury Lakes, Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 3 February 2022 | |
08 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from Peter House 1 Oxford Street Manchester M1 5AN to 10 Repton Drive Hanslope Milton Keynes MK19 7FL on 8 February 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
14 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
02 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
26 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
24 Aug 2018 | TM01 | Termination of appointment of Rajendra Kumar Penumatsa as a director on 10 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Rajendra Kumar Penumatsa as a person with significant control on 10 August 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
08 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 August 2016 | |
07 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 |