(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th September 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th September 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 1st February 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th September 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Floor 5 167-169 Great Portland Street London W1W 5PF. Change occurred on Tuesday 17th August 2021. Company's previous address: Level 3, 207 Regent Street Level 3 207 Regent Street London W1B 3HH England.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 16th December 2019
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 21st May 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Level 3, 207 Regent Street Level 3 207 Regent Street London W1B 3HH. Change occurred on Wednesday 23rd June 2021. Company's previous address: 149 Marston House Overton Road London SW9 7HA England.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, June 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 24th May 2021
filed on: 24th, May 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 21st May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th December 2019.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sunday 15th November 2020
filed on: 15th, November 2020
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zuriel management consulting LTD.certificate issued on 30/10/20
filed on: 30th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 149 Marston House Overton Road London SW9 7HA. Change occurred on Tuesday 6th October 2020. Company's previous address: 149 Overton Road London SW9 7HA England.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 5th January 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 7th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th December 2019
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 19th August 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 5th January 2020.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 5th January 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 149 Overton Road London SW9 7HA. Change occurred on Wednesday 19th August 2020. Company's previous address: Mortimer Group Chatsworth Parade Petts Wood Orpington BR5 1DE England.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 5th January 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Mortimer Group Chatsworth Parade Petts Wood Orpington BR5 1DE. Change occurred on Monday 24th June 2019. Company's previous address: 135 Windmill Road Croydon CR0 2XT England.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 1st June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 12th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th December 2018
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th November 2018.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 135 Windmill Road Croydon CR0 2XT. Change occurred on Thursday 15th November 2018. Company's previous address: 1 Lewis Grove Lewisham London SE13 6BG.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 15th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Lewis Grove Lewisham London SE13 6BG. Change occurred on Monday 19th February 2018. Company's previous address: 11 Knightsbridge Green London SW1X 7QL United Kingdom.
filed on: 19th, February 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 7th December 2017
capital
|
|