ZMS LEGAL LIMITED

06521491
11 BOWLING GREEN STREET LEICESTER ENGLAND LE1 6AS

Documents

Documents
Date Category Description Pages
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 10 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 8 Buy now
10 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2021 accounts Annual Accounts 8 Buy now
03 Nov 2020 officers Change of particulars for director (Mr Parmjit Singh Chahal) 2 Buy now
03 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2020 officers Termination of appointment of secretary (Amar Mehta) 1 Buy now
11 Feb 2020 officers Termination of appointment of director (Amar Mehta) 1 Buy now
31 Jan 2020 accounts Annual Accounts 8 Buy now
13 Dec 2019 officers Change of particulars for director (Mr Yakesh Tulshidas Tanna) 2 Buy now
13 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2019 capital Return of Allotment of shares 3 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 7 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 7 Buy now
15 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2017 officers Change of particulars for secretary (Mr Amar Mehta) 1 Buy now
17 Aug 2017 officers Change of particulars for director (Mr Yakesh Tulshidas Tanna) 2 Buy now
17 Aug 2017 officers Change of particulars for director (Mr Amar Mehta) 2 Buy now
17 Aug 2017 officers Change of particulars for director (Mr Parmjit Singh Chahal) 2 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
19 Apr 2016 annual-return Annual Return 6 Buy now
30 Jan 2016 accounts Annual Accounts 7 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
31 Jan 2015 accounts Annual Accounts 7 Buy now
07 Apr 2014 annual-return Annual Return 6 Buy now
31 Jan 2014 accounts Annual Accounts 7 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
04 Feb 2013 accounts Annual Accounts 5 Buy now
14 Mar 2012 annual-return Annual Return 6 Buy now
03 Feb 2012 accounts Annual Accounts 5 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
18 Mar 2011 officers Change of particulars for director (Yakesh Tulsmidas Tanna) 2 Buy now
20 Jan 2011 accounts Annual Accounts 4 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Change of particulars for director (Parmjit Singh Chahal) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Yakesh Tulsmidas Tanna) 2 Buy now
25 Mar 2010 officers Change of particulars for secretary (Amar Mehta) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Amar Mehta) 2 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
05 Jun 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from 11 welford road ground & 1ST floor leicester LE2 7AD 1 Buy now
14 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
13 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
09 May 2008 accounts Annual Accounts 1 Buy now
21 Apr 2008 accounts Accounting reference date shortened from 31/03/2009 to 30/04/2008 1 Buy now
25 Mar 2008 capital Ad 03/03/08\gbp si 97@1=97\gbp ic 2/99\ 2 Buy now
25 Mar 2008 officers Director and secretary appointed amar mehta 2 Buy now
25 Mar 2008 officers Director appointed parmjit singh chahal 2 Buy now
25 Mar 2008 officers Director appointed yakesh tulsmidas tanna 2 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from 21 high view close hamilton leicester LE4 9LJ 1 Buy now
05 Mar 2008 officers Appointment terminated director wildman & battell LIMITED 1 Buy now
05 Mar 2008 officers Appointment terminated secretary sameday company services LIMITED 1 Buy now
03 Mar 2008 incorporation Incorporation Company 11 Buy now