Advanced company searchLink opens in new window

ZOO ACCOUNTING & BUSINESS SOLUTIONS LTD

Company number 11006256

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)
31 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 AP01 Appointment of Mrs. Louise Smith as a director on 1 September 2023
22 May 2023 PSC07 Cessation of Sharon Marie Mccormack as a person with significant control on 22 May 2023
22 May 2023 TM01 Termination of appointment of Sharon Marie Mccormack as a director on 22 May 2023
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
03 Dec 2021 PSC04 Change of details for Miss Zeta Estelle Hewings as a person with significant control on 26 November 2021
03 Dec 2021 CH01 Director's details changed for Miss Zeta Estelle Hewings on 26 November 2021
06 May 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
27 Sep 2020 AD01 Registered office address changed from 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE England to 3 Arrow Court Springfield Business Park Alcester B49 6PU on 27 September 2020
26 Jun 2020 MR01 Registration of charge 110062560001, created on 24 June 2020
22 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 PSC04 Change of details for Mr Wayne Patrick Mccormack as a person with significant control on 18 March 2019
18 Mar 2019 PSC04 Change of details for Mrs Sharon Marie Mccormack as a person with significant control on 18 March 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
31 May 2018 AD01 Registered office address changed from Suite 15 Imex Business Centre Oxleasow Road Redditch B98 0RE England to 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE on 31 May 2018
28 Nov 2017 PSC01 Notification of Sharon Marie Mccormack as a person with significant control on 15 November 2017
28 Nov 2017 PSC01 Notification of Wayne Patrick Mccormack as a person with significant control on 15 November 2017