Z2 SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 09764884 |
Category | Private Limited Company |
Incorporated | 07 Sep 2015 |
Age | 8 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
Z2 SOFTWARE LIMITED is an active private limited company with number 09764884. It was incorporated 8 years, 8 months, 21 days ago, on 07 September 2015. The company address is Unit 2 Aztec Row Unit 2 Aztec Row, London, N1 0PW, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Change person director company with change date
Date: 11 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Mr Alexander Michael Ziff
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
New address: Unit 2 Aztec Row Islington London N1 0PW
Old address: 40 Manchester Street Marylebone London W1U 7LL United Kingdom
Change date: 2022-12-09
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-31
Old address: C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom
New address: 40 Manchester Street Marylebone London W1U 7LL
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
New address: C/O Wgn 4 Park Place Leeds LS1 2RU
Old address: Convention House St. Mary's Street Leeds LS9 7DP United Kingdom
Change date: 2017-01-09
Documents
Accounts with accounts type dormant
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Resolution
Date: 20 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-21
Officer name: Mr Alexander Michael Ziff
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-21
Officer name: Michael Anthony Ziff
Documents
Termination director company with name termination date
Date: 22 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-21
Officer name: Stuart Erskine
Documents
Change account reference date company current shortened
Date: 21 Dec 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-03-31
Documents
Some Companies
ALMSWOOD HOUSE,EVESHAM,WR11 4DU
Number: | 04669686 |
Status: | ACTIVE |
Category: | Private Limited Company |
676 FLAT 1,LONDON,NW11 7NP
Number: | 02711381 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
96A HAWKSLEY ROAD,LONDON,N16 0TJ
Number: | 03772931 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BIRDBROOK ROAD,BIRMINGHAM,B44 8RA
Number: | 11970638 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 PORTIA AVENUE,SOLIHULL,B90 2NW
Number: | 04268038 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF
Number: | SC338927 |
Status: | ACTIVE |
Category: | Private Limited Company |