Advanced company searchLink opens in new window

ZECCA LIMITED

Company number 10800123

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)
15 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
03 Jan 2024 CS01 Confirmation statement made on 30 October 2023 with no updates
04 Jul 2023 AD01 Registered office address changed from 286a Chase Road London N14 6HF England to 286a 2nd Floor, Block E, Chase Road London N14 6HF on 4 July 2023
03 Jul 2023 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom to 286a Chase Road London N14 6HF on 3 July 2023
16 May 2023 AA Micro company accounts made up to 30 June 2022
04 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
04 Nov 2022 CH01 Director's details changed for Mr Sherwyn James Sicat on 4 October 2022
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 30 June 2020
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
07 Sep 2019 CH01 Director's details changed for Mr Sherwyn James Sicat on 2 April 2019
26 Feb 2019 AA Micro company accounts made up to 30 June 2018
08 Nov 2018 PSC01 Notification of Francesco Ghizzi as a person with significant control on 10 October 2018
08 Nov 2018 PSC07 Cessation of World Sports Events Ltd as a person with significant control on 10 October 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
08 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
14 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with updates
14 Jun 2018 PSC07 Cessation of Gryphon Properties Limited as a person with significant control on 15 September 2017
14 Jun 2018 PSC02 Notification of World Sports Events Ltd as a person with significant control on 15 September 2017
14 Jun 2018 PSC02 Notification of Gryphon Properties Limited as a person with significant control on 2 June 2017
19 May 2018 PSC09 Withdrawal of a person with significant control statement on 19 May 2018