Advanced company searchLink opens in new window

ZODIAC CONSULTING LTD

Company number 07674269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
25 May 2022 AA Unaudited abridged accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
01 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
07 Dec 2018 PSC04 Change of details for Mrs Lalita Rao Yerramilly as a person with significant control on 6 December 2018
07 Dec 2018 CH01 Director's details changed for Mrs Lalita Rao Yerramilly on 6 December 2018
07 Dec 2018 PSC04 Change of details for Mr Rama Santhosh Kiran Valiveti as a person with significant control on 6 December 2018
07 Dec 2018 CH01 Director's details changed for Mr Rama Santhosh Kiran Valiveti on 6 December 2018
07 Dec 2018 AD01 Registered office address changed from 16 Peppermint Road Hitchin Hertfordshire SG5 1RY England to 12 Raggleswood Close Earley Reading Berkshire RG6 7LH on 7 December 2018
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
28 Jun 2017 PSC01 Notification of Lalita Rao Yerramilly as a person with significant control on 21 June 2017
28 Jun 2017 PSC01 Notification of Rama Santhosh Kiran Valiveti as a person with significant control on 21 June 2017
16 Jun 2017 CH01 Director's details changed for Mrs Lalita Rao Yerramilly on 9 June 2017
16 Jun 2017 CH01 Director's details changed for Mr Rama Santhosh Kiran Valiveti on 9 June 2017
16 Jun 2017 AD01 Registered office address changed from 1 Albury Square Nottingham Nottinghamshire NG7 1AB England to 16 Peppermint Road Hitchin Hertfordshire SG5 1RY on 16 June 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016