Advanced company searchLink opens in new window

ZG BUSINESS SERVICES LIMITED

Company number 09426970

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 May 2024 AA Unaudited abridged accounts made up to 31 March 2024
28 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
02 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
09 Jun 2022 AA Micro company accounts made up to 31 March 2022
01 Oct 2021 AA Micro company accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 March 2020
26 Nov 2020 AD01 Registered office address changed from 22 Fenham Hall Drive Newcastle upon Tyne NE4 9UU England to 88-89 West Road Newcastle upon Tyne NE15 6PR on 26 November 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
25 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 AD01 Registered office address changed from 5 Lemington Gardens Newcastle upon Tyne NE5 2EN England to 22 Fenham Hall Drive Newcastle upon Tyne NE4 9UU on 26 April 2018
20 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
07 Feb 2017 TM02 Termination of appointment of Saima Wajid as a secretary on 1 February 2017
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 CH01 Director's details changed for Mr Wajid Ayaz on 1 March 2016
24 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
29 Oct 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
06 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-06
  • GBP 1