ZAHIRTU CONSULTING LTD

London (Wc2) Office London (Wc2) Office, London, WC2A 2JR, England
StatusACTIVE
Company No.08007755
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

ZAHIRTU CONSULTING LTD is an active private limited company with number 08007755. It was incorporated 12 years, 2 months, 6 days ago, on 27 March 2012. The company address is London (Wc2) Office London (Wc2) Office, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Seleshi Million

Change date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-26

New address: London (Wc2) Office 7 Bell Yard London WC2A 2JR

Old address: Suite 27-28 Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD England

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed addis global accountancy services LTD\certificate issued on 30/11/21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2017

Action Date: 17 Dec 2017

Category: Address

Type: AD01

Old address: 18 Shakespeare Road Eastleigh Hampshire SO50 4FS England

Change date: 2017-12-17

New address: Suite 27-28 Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Tigist Mesfin Million

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Old address: 65a Dean Road Southampton SO18 6AQ

New address: 18 Shakespeare Road Eastleigh Hampshire SO50 4FS

Change date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-07

Officer name: Mrs Tigist Mesfin Million

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001249
Status:ACTIVE
Category:Charitable Incorporated Organisation

EN ROUTE GLOBAL LTD

104 CRYSTAL HOUSE,LUTON,LU1 1HS

Number:11721763
Status:ACTIVE
Category:Private Limited Company

HAYWARD HEALTH AND FITNESS LIMITED

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:11508077
Status:ACTIVE
Category:Private Limited Company

IBERIAN WINE TOURS LIMITED

90 OLD BELFAST ROAD,BALLYNAHINCH,BT24 7DF

Number:NI602086
Status:ACTIVE
Category:Private Limited Company

NEWTONHILL OUT OF SCHOOL CLUB

THE BETTRIDGE CENTRE, COASTAL,STONEHAVEN,AB39 3UL

Number:SC289711
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SEDTRADE PROPERTIES LIMITED

49 BROADWAY,WALSALL,WS1 3EZ

Number:11417807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source