Advanced company searchLink opens in new window

ZAATAA LTD

Company number 12037520

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)
16 Oct 2024 AD01 Registered office address changed from 58 Croydon Road Caterham CR3 6QB England to #4101, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 16 October 2024
16 Oct 2024 TM01 Termination of appointment of Bibin Benedict as a director on 16 October 2024
16 Oct 2024 AP01 Appointment of Mr Richard Lindset as a director on 16 October 2024
16 Oct 2024 PSC07 Cessation of Bibin Benedict as a person with significant control on 16 October 2024
16 Oct 2024 PSC01 Notification of Richard Lindset as a person with significant control on 16 October 2024
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
06 Feb 2024 AA Micro company accounts made up to 30 June 2023
26 Jan 2024 AD01 Registered office address changed from 11 Bleaches Court Lavant Chichester PO18 0FE England to 58 Croydon Road Caterham CR3 6QB on 26 January 2024
18 Jul 2023 AAMD Amended micro company accounts made up to 30 June 2022
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
29 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 30 June 2020
20 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
19 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
19 Jun 2020 AD01 Registered office address changed from 11 Bleaches Court Lavant Chichester PO18 0FE England to 11 Bleaches Court Lavant Chichester PO18 0FE on 19 June 2020
19 Jun 2020 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 11 Bleaches Court Lavant Chichester PO18 0FE on 19 June 2020
06 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-06
  • GBP 100