Advanced company searchLink opens in new window

ZAKUNA ARCHITECTURAL PRODUCTS LTD

Company number 06952318

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)
02 Oct 2024 TM01 Termination of appointment of Edward John Rhys-Hurn as a director on 1 October 2024
02 Oct 2024 AP02 Appointment of Easthead Holdings Ltd as a director on 1 October 2024
02 Oct 2024 AP01 Appointment of Mr Adam George Rowland as a director on 1 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 30 December 2023
27 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
18 Jul 2023 CERTNM Company name changed feeling group LTD\certificate issued on 18/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-13
24 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 30 December 2021
07 Apr 2022 AD01 Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW to Cedar Barn Birdham Road Chichester PO20 7BX on 7 April 2022
15 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
30 Sep 2021 AA Total exemption full accounts made up to 30 December 2019
13 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2019 AA Total exemption full accounts made up to 30 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2019 PSC07 Cessation of Edward John Rhys-Hurn as a person with significant control on 1 August 2019
22 Oct 2019 PSC02 Notification of Easthead Holdings Ltd as a person with significant control on 1 August 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
09 May 2019 CH01 Director's details changed for Mr Edward John Rhys-Hurn on 9 January 2018
09 May 2019 PSC04 Change of details for Mr Edward John Rhys-Hurn as a person with significant control on 9 January 2018
09 May 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 100
18 Dec 2018 AA Total exemption full accounts made up to 30 December 2017