- Company Overview for ZAKA RESOURCES LIMITED (09497749)
- Filing history for ZAKA RESOURCES LIMITED (09497749)
- People for ZAKA RESOURCES LIMITED (09497749)
- More for ZAKA RESOURCES LIMITED (09497749)
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) |
---|---|---|---|
16 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
27 Mar 2024 | CH01 | Director's details changed for Mr Andrew John Joseph Skehel on 19 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr Andrew Skehel as a person with significant control on 19 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 27 March 2024 | |
07 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 9 June 2023
|
|
12 Jun 2023 | PSC01 | Notification of Fiona Lindsay Robertson as a person with significant control on 9 June 2023 | |
12 Jun 2023 | PSC04 | Change of details for Mr Andrew Skehel as a person with significant control on 9 June 2023 | |
12 Jun 2023 | AP01 | Appointment of Ms Fiona Lindsay Robertson as a director on 9 June 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Andrew John Joseph Skehel on 5 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Andrew Skehel as a person with significant control on 5 November 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
17 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |