Advanced company searchLink opens in new window

Z MAC LIMITED

Company number 06799117

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)
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with no updates
30 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
16 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
15 Oct 2015 AA Micro company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 CH01 Director's details changed for Tracey Bennett on 21 January 2015
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Tracey Bennett on 22 January 2013
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AD01 Registered office address changed from 40-42 High Street Newington Sittingbourne Kent ME9 7JL on 7 March 2012
29 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Tracey Bennett on 22 January 2010
02 Nov 2009 CERTNM Company name changed delivery fresh LIMITED\certificate issued on 02/11/09
  • RES15 ‐ Change company name resolution on 2009-09-30
02 Nov 2009 CONNOT Change of name notice
06 Feb 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
22 Jan 2009 NEWINC Incorporation