Download leads from Nexok and grow your business. Find out more

Zircon Business Solutions Ltd

Documents

Total Documents108
Total Pages402

Filing History

24 December 2023Micro company accounts made up to 31 March 2023
24 December 2023Termination of appointment of Christopher Brian Mullins as a director on 16 December 2023
27 April 2023Confirmation statement made on 23 March 2023 with no updates
1 February 2023Appointment of Mrs Mariella Ostend as a director on 1 February 2023
15 January 2023Micro company accounts made up to 31 March 2022
30 March 2022Confirmation statement made on 23 March 2022 with updates
28 December 2021Micro company accounts made up to 31 March 2021
10 June 2021Confirmation statement made on 23 March 2021 with updates
2 February 2021Registered office address changed from 144 Hawthorne Road Bolton BL3 4BS England to 21 21 Pottery Road Poole BH14 8RA on 2 February 2021
2 February 2021Termination of appointment of Mariella Ostend as a director on 1 November 2020
26 December 2020Micro company accounts made up to 31 March 2020
18 May 2020Confirmation statement made on 23 March 2020 with no updates
15 December 2019Micro company accounts made up to 31 March 2019
16 May 2019Confirmation statement made on 23 March 2019 with no updates
19 November 2018Unaudited abridged accounts made up to 31 March 2018
8 May 2018Confirmation statement made on 23 March 2018 with no updates
28 December 2017Micro company accounts made up to 31 March 2017
28 December 2017Micro company accounts made up to 31 March 2017
21 April 2017Registered office address changed from 48 Hill Road Chelmsford Essex CM2 6HP to 144 Hawthorne Road Bolton BL3 4BS on 21 April 2017
21 April 2017Registered office address changed from 48 Hill Road Chelmsford Essex CM2 6HP to 144 Hawthorne Road Bolton BL3 4BS on 21 April 2017
21 April 2017Confirmation statement made on 23 March 2017 with updates
21 April 2017Confirmation statement made on 23 March 2017 with updates
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
22 September 2016Company name changed zircon fashion LIMITED\certificate issued on 22/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
22 September 2016Company name changed zircon fashion LIMITED\certificate issued on 22/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
26 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400
26 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
15 September 2015Company name changed zircon business solutions LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
15 September 2015Company name changed zircon business solutions LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 400
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 400
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
12 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400
12 May 2014Director's details changed for Mariella Ostend on 1 January 2014
12 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400
12 May 2014Director's details changed for Mariella Ostend on 1 January 2014
12 May 2014Director's details changed for Mariella Ostend on 1 January 2014
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
10 June 2013Director's details changed for Mariella Ostend on 1 January 2013
10 June 2013Annual return made up to 23 March 2013 with a full list of shareholders
10 June 2013Director's details changed for Mariella Ostend on 1 January 2013
10 June 2013Annual return made up to 23 March 2013 with a full list of shareholders
10 June 2013Director's details changed for Mariella Ostend on 1 January 2013
31 January 2013Total exemption small company accounts made up to 31 March 2012
31 January 2013Total exemption small company accounts made up to 31 March 2012
18 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
18 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
9 January 2012Total exemption small company accounts made up to 31 March 2011
9 January 2012Total exemption small company accounts made up to 31 March 2011
27 July 2011Compulsory strike-off action has been discontinued
27 July 2011Compulsory strike-off action has been discontinued
26 July 2011First Gazette notice for compulsory strike-off
26 July 2011First Gazette notice for compulsory strike-off
21 July 2011Annual return made up to 23 March 2011 with a full list of shareholders
21 July 2011Annual return made up to 23 March 2011 with a full list of shareholders
11 January 2011Total exemption small company accounts made up to 31 March 2010
11 January 2011Total exemption small company accounts made up to 31 March 2010
9 April 2010Director's details changed for Doctor Christopher Brian Mullins on 9 April 2010
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
9 April 2010Director's details changed for Mariella Ostend on 9 April 2010
9 April 2010Director's details changed for Doctor Christopher Brian Mullins on 9 April 2010
9 April 2010Director's details changed for Mariella Ostend on 9 April 2010
9 April 2010Director's details changed for Mariella Ostend on 9 April 2010
9 April 2010Director's details changed for Doctor Christopher Brian Mullins on 9 April 2010
4 February 2010Total exemption small company accounts made up to 31 March 2009
4 February 2010Total exemption small company accounts made up to 31 March 2009
28 May 2009Return made up to 23/03/09; full list of members
28 May 2009Return made up to 23/03/09; full list of members
27 May 2009Secretary appointed mr david coward
27 May 2009Secretary appointed mr david coward
9 May 2009Registered office changed on 09/05/2009 from 10 laurel way snaresbrook london E18 2UA
9 May 2009Registered office changed on 09/05/2009 from 10 laurel way snaresbrook london E18 2UA
24 March 2009Appointment terminate, director and secretary gabriel ostend logged form
24 March 2009Appointment terminate, director and secretary gabriel ostend logged form
18 March 2009Appointment terminated director and secretary gabriel ostend
18 March 2009Appointment terminated director and secretary gabriel ostend
6 February 2009Total exemption small company accounts made up to 31 March 2008
6 February 2009Total exemption small company accounts made up to 31 March 2008
28 April 2008Return made up to 23/03/08; full list of members
28 April 2008Return made up to 23/03/08; full list of members
30 January 2008Total exemption small company accounts made up to 31 March 2007
30 January 2008Total exemption small company accounts made up to 31 March 2007
11 May 2007Return made up to 23/03/07; full list of members
11 May 2007Return made up to 23/03/07; full list of members
12 April 2007Registered office changed on 12/04/07 from: 16 st. John street london EC1M 4NT
12 April 2007Registered office changed on 12/04/07 from: 16 st. John street london EC1M 4NT
30 January 2007Total exemption small company accounts made up to 31 March 2006
30 January 2007Total exemption small company accounts made up to 31 March 2006
3 April 2006Return made up to 23/03/06; full list of members
3 April 2006Return made up to 23/03/06; full list of members
14 March 2006New director appointed
14 March 2006New director appointed
4 January 2006New director appointed
4 January 2006New director appointed
11 May 2005Registered office changed on 11/05/05 from: 10 laurel way, snaresbrook london greater london E18 2UA
11 May 2005Registered office changed on 11/05/05 from: 10 laurel way, snaresbrook london greater london E18 2UA
26 April 2005Company name changed bluepebble finance LIMITED\certificate issued on 26/04/05
26 April 2005Company name changed bluepebble finance LIMITED\certificate issued on 26/04/05
21 April 2005Company name changed bulgarian business projects limi ted\certificate issued on 21/04/05
21 April 2005Company name changed bulgarian business projects limi ted\certificate issued on 21/04/05
23 March 2005Incorporation
23 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing