ZOO ACCOUNTING & BUSINESS SOLUTIONS LTD
Company number 11006256
- Company Overview for ZOO ACCOUNTING & BUSINESS SOLUTIONS LTD (11006256)
- Filing history for ZOO ACCOUNTING & BUSINESS SOLUTIONS LTD (11006256)
- People for ZOO ACCOUNTING & BUSINESS SOLUTIONS LTD (11006256)
- Charges for ZOO ACCOUNTING & BUSINESS SOLUTIONS LTD (11006256)
- More for ZOO ACCOUNTING & BUSINESS SOLUTIONS LTD (11006256)
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 |