- Company Overview for ZBA SERVICES LIMITED (07680452)
- Filing history for ZBA SERVICES LIMITED (07680452)
- People for ZBA SERVICES LIMITED (07680452)
- More for ZBA SERVICES LIMITED (07680452)
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 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to 92 Station Lane Hornchurch Essex RM12 6LX on 17 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
06 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mrs Bilkeesh Patel on 15 July 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr Mustaq Yusuf Patel on 15 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
15 Jul 2020 | PSC04 | Change of details for Mrs Bilkeesh Patel as a person with significant control on 15 July 2020 | |
15 Jul 2020 | PSC04 | Change of details for Mr Mustaq Yusuf Patel as a person with significant control on 15 July 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
06 Jul 2018 | PSC04 | Change of details for Mrs Bilkeesh Patel as a person with significant control on 6 April 2016 | |
06 Jul 2018 | PSC01 | Notification of Mustaq Yusuf Patel as a person with significant control on 6 April 2016 | |
06 Jul 2018 | AD01 | Registered office address changed from 135 Horns Road Ilford Essex IG6 1DF to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 6 July 2018 | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jan 2018 | PSC01 | Notification of Bilkeesh Patel as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |