Advanced company searchLink opens in new window

ZACH'S PLAICE LIMITED

Company number 07489416

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)
24 Apr 2024 AA Total exemption full accounts made up to 28 February 2024
16 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
19 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
23 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
16 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
16 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
16 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
09 Jun 2018 AD01 Registered office address changed from 1 1 Deer Park Drive Newport TF10 7HB England to 77 High Street Newport Shropshire TF10 7AU on 9 June 2018
15 Jan 2018 AD01 Registered office address changed from 480 Chester Road Manchester M16 9HE England to 1 1 Deer Park Drive Newport TF10 7HB on 15 January 2018
14 Jan 2018 CH01 Director's details changed for Mr Zacharias Yiacoumis on 13 January 2018
14 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
29 Aug 2017 AA Unaudited abridged accounts made up to 28 February 2017
20 Jun 2017 AD01 Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 20 June 2017
31 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
10 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
05 Nov 2015 CH01 Director's details changed for Zacharias Yiakoumi on 4 November 2015
21 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1