Advanced company searchLink opens in new window

ZACHARY DANIELS FINANCE LIMITED

Company number 11698083

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)
09 Sep 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
09 Sep 2024 AA Unaudited abridged accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
12 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
04 Sep 2023 PSC04 Change of details for Mr Daniel Gerald Luke Monfea as a person with significant control on 4 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Daniel Gerald Luke Monfea on 4 September 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
11 Jan 2023 PSC04 Change of details for Mr Zack Clements as a person with significant control on 1 January 2023
11 Jan 2023 CH01 Director's details changed for Mr Zack Clements on 1 January 2023
09 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
14 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 November 2020
  • GBP 8
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 November 2020
  • GBP 8
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
30 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
27 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Winston Johnson on 9 March 2020
18 Mar 2020 PSC04 Change of details for Mr Winston Johnson as a person with significant control on 9 March 2020
17 Mar 2020 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
28 Nov 2018 AD01 Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England to Riverside Court Chester Road Warrington Cheshire WA4 6AR on 28 November 2018
27 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-27
  • GBP 4