Zvz Ltd is a private limited company. Registered at 49 Brunswick Park Gardens, London N11 1EJ, the aforementioned 4 years old enterprise was incorporated on 2018-03-22 and is categorised as "other construction installation" (SIC code: 43290). 1 director can be found in this business: Liliya B. (appointed on 25 January 2022).
About
Name: Zvz Ltd
Number: 11270788
Incorporation date: 2018-03-22
End of financial year: 31 March
Address:
49 Brunswick Park Gardens
London
N11 1EJ
SIC code:
43290 - Other construction installation
Company staff
People with significant control
Liliya B.
25 January 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
Zhivko Z.
22 March 2018 - 25 January 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-03-31
2020-03-31
2021-03-31
Current Assets
11,160
28,582
29,829
Total Assets Less Current Liabilities
3,825
7,951
14,802
The date for Zvz Ltd confirmation statement filing is 2023-02-12. The most current confirmation statement was filed on 2022-01-29. The target date for the next accounts filing is 31 December 2022. Latest accounts filing was submitted for the time up until 31 March 2021.
2 persons of significant control are indexed in the Companies House, namely: Liliya B. that has over 3/4 of shares, 3/4 to full of voting rights. Zhivko Z. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates Saturday 29th January 2022
filed on: 29th, January 2022
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates Saturday 29th January 2022
filed on: 29th, January 2022
| confirmation statement
Free Download
(4 pages)
AP01
New director appointment on Tuesday 25th January 2022.
filed on: 29th, January 2022
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control Tuesday 25th January 2022
filed on: 29th, January 2022
| persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: Tuesday 25th January 2022
filed on: 29th, January 2022
| officers
Free Download
(1 page)
AD01
Registered office address changed from Flat 2 658a High Road London N12 0NL England to 49 Brunswick Park Gardens London N11 1EJ on Saturday 29th January 2022
filed on: 29th, January 2022
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control Tuesday 25th January 2022
filed on: 29th, January 2022
| persons with significant control
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, November 2021
| accounts
Free Download
(12 pages)
CS01
Confirmation statement with no updates Sunday 21st March 2021
filed on: 22nd, May 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, September 2020
| accounts
Free Download
(12 pages)
CS01
Confirmation statement with no updates Saturday 21st March 2020
filed on: 23rd, April 2020
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 10 Chartwell Place Cheam Sutton Surrey SM3 9TD United Kingdom to Flat 2 658a High Road London N12 0NL on Friday 27th March 2020
filed on: 27th, March 2020
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, July 2019
| accounts
Free Download
(10 pages)
CS01
Confirmation statement with updates Thursday 21st March 2019
filed on: 1st, May 2019
| confirmation statement
Free Download
(4 pages)
NEWINC
Company registration
filed on: 22nd, March 2018
| incorporation
Free Download
(39 pages)
SH01
1.00 GBP is the capital in company's statement on Thursday 22nd March 2018
capital