- Company Overview for THE ZONE CONSULTANCY (UK) LTD (09198108)
- Filing history for THE ZONE CONSULTANCY (UK) LTD (09198108)
- People for THE ZONE CONSULTANCY (UK) LTD (09198108)
- More for THE ZONE CONSULTANCY (UK) LTD (09198108)
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) |
---|---|---|---|
03 Oct 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
03 Oct 2024 | TM01 | Termination of appointment of Eleanor Frances Watkins Waite as a director on 30 September 2024 | |
03 Oct 2024 | PSC07 | Cessation of Eleanor Frances Watkins Waite as a person with significant control on 30 September 2024 | |
01 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
01 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
02 Aug 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Geoffrey Ellis Waite on 1 December 2016 | |
04 Jan 2022 | CH01 | Director's details changed for Miss Eleanor Frances Watkins Waite on 1 December 2016 | |
04 Jan 2022 | CH01 | Director's details changed for Ms Josephine Elizabeth Maria Murphy on 1 December 2016 | |
31 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
27 Nov 2019 | AD01 | Registered office address changed from The Swallows Missenden Road Great Kingshill High Wycombe HP15 6DN England to Doorstones 6 Summerford Ingbirchworth Sheffield South Yorkshire S36 7GS on 27 November 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN United Kingdom to The Swallows Missenden Road Great Kingshill High Wycombe HP15 6DN on 1 October 2019 | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from The Swallows Missenden Road Great Kingshill High Wycombe HP15 6DN England to 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN on 26 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 7 Penn Road Hazlemere High Wycombe HP15 7LN to The Swallows Missenden Road Great Kingshill High Wycombe HP15 6DN on 1 November 2018 | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 29 September 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates |