Advanced company searchLink opens in new window

JZICH SOLUTIONS LTD

Company number 08663836

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)
02 Oct 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
02 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
29 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
09 Jun 2022 AA Micro company accounts made up to 31 August 2021
30 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
07 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 August 2017
02 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
29 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
19 Jul 2016 AD01 Registered office address changed from 35 Prichard Court Georges Road London N7 8HZ to 37 Valerie Court Bath Road Reading RG1 6HP on 19 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
03 Sep 2015 CH01 Director's details changed for Miss Joyce Zichawo on 1 July 2015
03 Sep 2015 AD01 Registered office address changed from C/O C/O Ft Associates Ltd 27 Old Gloucester Street London WC1N 3AX England to 35 Prichard Court Georges Road London N7 8HZ on 3 September 2015
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Apr 2015 AD01 Registered office address changed from 22 Eden Way Winnersh Wokingham Berkshire RG41 5PQ to C/O C/O Ft Associates Ltd 27 Old Gloucester Street London WC1N 3AX on 7 April 2015
19 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
19 Sep 2014 CH01 Director's details changed for Miss Joyce Zichawo on 7 September 2014