KZ CONSTRUCTION CONSULTANCY LTD



Company Documents

DateDescription
01/12/231 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

20/09/2320 September 2023 Director's details changed for Mr Kenan Zohar on 2023-08-25

View Document

20/09/2320 September 2023 Change of details for Mr Kenan Zohar as a person with significant control on 2023-08-25

View Document

01/08/231 August 2023 Change of details for Mr Kenan Zohar as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

Analyse these accounts
06/07/236 July 2023 Director's details changed for Mr Kenan Zohar on 2023-07-06

View Document

24/06/2324 June 2023 Certificate of change of name

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
01/03/221 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2020-09-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM FLAT 1 5 DOLLIS ROAD LONDON N3 1RB ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY GABRIELA-LOREDANA TEPES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR KENAN ZOHAR / 26/02/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 CESSATION OF ISRAEL ZOHAR AS A PSC

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts


16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 75 RIDGEWAY AVENUE BARNET EN4 8TL ENGLAND

View Document

19/02/1819 February 2018 SECRETARY APPOINTED MRS GABRIELA-LOREDANA TEPES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL ZOHAR

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR KENAN ZOHAR / 15/08/2017

View Document

18/08/1718 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY GABRIELA CUSMIR

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 4 HILLSIDE MANSIONS BARNET HILL BARNET HERTFORDSHIRE EN5 5RH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 4 BARNET HILL BARNET HERTFORDSHIRE EN5 5RH ENGLAND

View Document

29/07/1529 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM FLAT 5 9A OAKLEIGH PARK NORTH LONDON N20 9AN

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELA LOREDANA TEPES / 15/05/2015

View Document

12/08/1412 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENAN ZOHAR / 16/09/2013

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELA LOREDANA TEPES / 16/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
31/07/1331 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 182 SQUIRES LANE LONDON N3 2QT ENGLAND

View Document

09/07/129 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company