ZEUS PROPERTIES LIMITED - BECKENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-02-23 View Report
Incorporation. Memorandum articles. 2023-11-13 View Report
Resolution. Description: Resolutions. 2023-11-13 View Report
Capital. Capital name of class of shares. 2023-11-07 View Report
Confirmation statement. Statement with updates. 2023-10-30 View Report
Capital. Capital allotment shares. 2023-10-30 View Report
Confirmation statement. Statement with updates. 2023-05-16 View Report
Accounts. Accounts type micro entity. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Accounts. Accounts type micro entity. 2022-03-03 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Persons with significant control. Cessation date: 2021-05-04. Psc name: Pana Pugalia. 2021-05-17 View Report
Officers. Termination date: 2021-05-04. Officer name: Sushma Prabha Pugalia. 2021-05-17 View Report
Accounts. Accounts type micro entity. 2020-09-13 View Report
Confirmation statement. Statement with updates. 2020-05-23 View Report
Accounts. Accounts type micro entity. 2020-03-13 View Report
Officers. Appointment date: 2020-02-14. Officer name: Mr Chetan Pugalia. 2020-02-25 View Report
Officers. Officer name: Mr. Jugraj Pugalia. Change date: 2019-11-01. 2019-11-02 View Report
Officers. Change date: 2019-11-01. Officer name: Mrs Pana Pugalia. 2019-11-02 View Report
Address. Old address: 10 Worcester Road Sutton Surrey. SM2 6PF. Change date: 2019-10-11. New address: 409-411 Croydon Road Beckenham BR3 3PP. 2019-10-11 View Report
Confirmation statement. Statement with updates. 2019-05-15 View Report
Accounts. Accounts type micro entity. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type micro entity. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type total exemption small. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Accounts. Accounts type total exemption small. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-05-24 View Report
Accounts. Accounts type total exemption small. 2012-08-22 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Address. Move registers to registered office company. 2012-05-22 View Report
Accounts. Accounts type total exemption full. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-05-12 View Report
Accounts. Accounts type total exemption full. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Address. Move registers to sail company. 2010-05-17 View Report
Address. Change sail address company. 2010-05-17 View Report
Officers. Officer name: Sushma Prabha Pugalia. Change date: 2010-05-10. 2010-05-14 View Report
Accounts. Accounts type total exemption full. 2010-01-10 View Report
Annual return. Legacy. 2009-05-27 View Report
Officers. Description: Appointment terminated secretary anthony mccall. 2009-05-27 View Report
Officers. Description: Secretary appointed pana pugalia. 2009-05-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2008-11-18 View Report
Accounts. Accounts type total exemption full. 2008-09-24 View Report
Annual return. Legacy. 2008-05-15 View Report