Advanced company searchLink opens in new window

ZONE RESIDENTS LIMITED

Company number 05054701

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)
29 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
07 Mar 2024 TM01 Termination of appointment of Judy Fu as a director on 1 March 2024
07 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 July 2022
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
16 Dec 2022 TM01 Termination of appointment of Andrew Sparks as a director on 16 December 2022
18 Jul 2022 AA Micro company accounts made up to 31 July 2021
01 Jun 2022 AD01 Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022
01 Jun 2022 CH04 Secretary's details changed for Pod Group Services Limited on 1 June 2022
01 Apr 2022 TM01 Termination of appointment of Mohsin Ali Zaidi as a director on 15 March 2022
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
06 May 2021 AP01 Appointment of Mr James Alex Brookner as a director on 8 April 2021
28 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 July 2020
25 Aug 2020 AD01 Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020
17 Aug 2020 CH04 Secretary's details changed for Pod Group Services Limited on 17 August 2020
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
12 Aug 2019 AA Micro company accounts made up to 31 July 2019
27 Mar 2019 CH04 Secretary's details changed for Pod Group Services Limited on 27 March 2019
14 Mar 2019 AP01 Appointment of Ms Sinead Mclaughlin as a director on 13 March 2019
08 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
04 Dec 2018 AP04 Appointment of Pod Group Services Limited as a secretary on 1 December 2018
04 Dec 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 4 December 2018
30 Nov 2018 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 November 2018