Advanced company searchLink opens in new window

ZAKISS LIMITED

Company number 03704739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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