Advanced company searchLink opens in new window

ZANSHIN(.BIZ) LTD

Company number 07737861

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)
17 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
16 Jan 2024 PSC01 Notification of Stephanie Ann Carey as a person with significant control on 12 January 2024
16 Jan 2024 PSC04 Change of details for Mr Andrew Charles Gunn Denton as a person with significant control on 12 January 2024
15 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
11 Jan 2023 AP01 Appointment of Stephanie Ann Carey as a director on 10 January 2023
14 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with updates
31 May 2019 SH02 Sub-division of shares on 13 August 2018
08 May 2019 AD01 Registered office address changed from C/O B S G Valentine & Co Lynton House 7-1 Tavistock Square London WC1H 9BQ England to C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ on 8 May 2019
08 May 2019 AD01 Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to C/O B S G Valentine & Co Lynton House 7-1 Tavistock Square London WC1H 9BQ on 8 May 2019
28 Feb 2019 AA Micro company accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
28 Feb 2018 AD01 Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018
16 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CH01 Director's details changed for Mr Andrew Charles Gunn Denton on 1 March 2016
17 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates