About

Registered Number: 04101674
Date of Incorporation: 03/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 27 Maryland Place, St. Albans, AL3 5FD,

 

Founded in 2000, Zb Consulting Ltd have registered office in St. Albans, it's status at Companies House is "Active". Boston, Zoe, Gludovatz, Tibor, Mirante, Giuseppe, Boston, Zoe, Hatton, Timothy Robert, Mirante, Giuseppe, Muegge, Karl Mikael, Weyringer, Johannes are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTON, Zoe 22 October 2015 11 July 2016 1
HATTON, Timothy Robert 06 July 2001 03 December 2002 1
MIRANTE, Giuseppe 15 March 2007 22 October 2015 1
MUEGGE, Karl Mikael 31 July 2001 15 March 2007 1
WEYRINGER, Johannes 10 July 2001 15 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BOSTON, Zoe 01 August 2019 - 1
GLUDOVATZ, Tibor 15 March 2007 31 July 2009 1
MIRANTE, Giuseppe 01 July 2015 31 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2019
AP03 - Appointment of secretary 09 August 2019
CS01 - N/A 04 August 2019
AP01 - Appointment of director 04 August 2019
TM01 - Termination of appointment of director 04 August 2019
TM02 - Termination of appointment of secretary 04 August 2019
AD01 - Change of registered office address 23 July 2019
AP01 - Appointment of director 23 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 September 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 05 October 2017
AD01 - Change of registered office address 23 June 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
CH03 - Change of particulars for secretary 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AD01 - Change of registered office address 25 February 2016
CERTNM - Change of name certificate 31 January 2016
CONNOT - N/A 31 January 2016
CH01 - Change of particulars for director 02 December 2015
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 13 November 2015
AA - Annual Accounts 29 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AP03 - Appointment of secretary 01 July 2015
AR01 - Annual Return 20 November 2014
AD01 - Change of registered office address 11 November 2014
CH04 - Change of particulars for corporate secretary 03 November 2014
AA - Annual Accounts 09 October 2014
CH01 - Change of particulars for director 10 April 2014
RP04 - N/A 28 March 2014
AAMD - Amended Accounts 13 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 01 February 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 24 December 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
225 - Change of Accounting Reference Date 22 June 2009
DISS40 - Notice of striking-off action discontinued 16 June 2009
AA - Annual Accounts 15 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 11 November 2008
DISS16(SOAS) - N/A 08 November 2008
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363s - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
AA - Annual Accounts 04 May 2006
CERTNM - Change of name certificate 07 April 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 19 November 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 19 September 2003
287 - Change in situation or address of Registered Office 03 February 2003
363s - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
AA - Annual Accounts 26 September 2002
287 - Change in situation or address of Registered Office 02 August 2002
363s - Annual Return 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
225 - Change of Accounting Reference Date 01 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
287 - Change in situation or address of Registered Office 09 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.