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)
01 Dec 2016 CH01 Director's details changed for Mrs Lalita Rao Yerramilly on 29 November 2016
01 Dec 2016 CH01 Director's details changed for Mr Rama Santhosh Kiran Valiveti on 29 November 2016
01 Dec 2016 AD01 Registered office address changed from 80 Price's Court Cotton Row Battersea London SW11 3YS to 1 Albury Square Nottingham Nottinghamshire NG7 1AB on 1 December 2016
06 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
28 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Feb 2016 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
01 Feb 2016 CH01 Director's details changed for Mrs Lalita Rao Yerramilly on 20 June 2015
01 Feb 2016 CH01 Director's details changed for Mrs Lalita Rao Yerramilly on 29 January 2016
06 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 20 June 2014
Statement of capital on 2014-06-20
  • GBP 1,000
14 May 2014 AD01 Registered office address changed from 80 Prince's Court Cotton Row Battersea London SW11 3YS England on 14 May 2014
13 May 2014 CH01 Director's details changed for Mr. Rama Santhosh Kiran Valiveti on 13 May 2014
02 May 2014 CH01 Director's details changed for Mr. Rama Santhosh Kiran Valiveti on 2 May 2014
02 May 2014 AD01 Registered office address changed from 58 Riverside House Fobney Street Reading RG1 6BJ England on 2 May 2014
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Mrs Lalita Rao Yerramilly on 30 June 2012
20 Jun 2013 CH01 Director's details changed for Mr. Rama Santhosh Kiran Valiveti on 30 June 2012
20 Jun 2013 AD01 Registered office address changed from 58 Riverside House Fobney Street Reading Berkshire RG1 6BJ United Kingdom on 20 June 2013
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from Peel House 41 Lichfield Street Burton-on-Trent Staffordshire DE14 3RH United Kingdom on 11 July 2012
10 Jul 2012 TM01 Termination of appointment of Lalita Yerramilly as a director
26 Apr 2012 CH01 Director's details changed for Mrs Lalita Rao Yerramilly on 26 April 2012