Advanced company searchLink opens in new window

ZANACO (UK) LIMITED

Company number 07823607

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 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
14 Mar 2023 AA Accounts for a dormant company made up to 31 October 2022
24 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
15 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
26 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
27 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
27 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Jan 2015 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 Jan 2015 CH01 Director's details changed for Emuobo Odiase on 29 July 2014
20 Jan 2015 CH01 Director's details changed for Abdullahi Dahiru on 20 January 2015
20 Jan 2015 CH03 Secretary's details changed for Emuobo Odiase on 29 July 2014
20 Jan 2015 AD01 Registered office address changed from 32 the Homestead. Crayford High Street. Crayford, Dartford. DA1 4EL to 73 Cranmere Court Strood Rochester Kent ME2 4UN on 20 January 2015
17 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013