- Company Overview for ZAKISS LIMITED (03704739)
- Filing history for ZAKISS LIMITED (03704739)
- People for ZAKISS LIMITED (03704739)
- More for ZAKISS LIMITED (03704739)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
06 Nov 2023 | AP01 | Appointment of Mrs Daisy Constance May Shields as a director on 1 November 2023 | |
04 Oct 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
13 Jan 2023 | PSC04 | Change of details for Mrs Daisy Constance May Shields as a person with significant control on 12 January 2022 | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
16 Oct 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
05 Mar 2019 | CH01 | Director's details changed for Mr Rodney Mark Shields on 4 March 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Rodney Mark Shields as a person with significant control on 1 November 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from Flat 16 Chesil Court Chelsea Manor Street London SW3 5QP England to Moat House 20 Church Street Eye Suffolk IP23 7BD on 5 March 2019 | |
26 Feb 2019 | PSC01 | Notification of Daisy Constance May Shields as a person with significant control on 1 November 2018 | |
26 Feb 2019 | PSC01 | Notification of Rodney Mark Shields as a person with significant control on 1 November 2018 | |
25 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from 16 Chelsil Court Chelsea Manor Street London SW3 5QP England to Flat 16 Chesil Court Chelsea Manor Street London SW3 5QP on 22 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 16 Chesil Court Chelsea Manor Street London SW3 5QP England to 16 Chelsil Court Chelsea Manor Street London SW3 5QP on 21 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 40 Lady Margaret Road London NW5 2NR to 16 Chesil Court Chelsea Manor Street London SW3 5QP on 21 February 2019 | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
12 Nov 2018 | TM02 | Termination of appointment of Lucy Clare Eileen Paul as a secretary on 1 November 2018 |