- Company Overview for M ZAJAC LTD (08004660)
- Filing history for M ZAJAC LTD (08004660)
- People for M ZAJAC LTD (08004660)
- More for M ZAJAC LTD (08004660)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
08 Mar 2018 | CH01 | Director's details changed for Mr Michael Zajac on 2 August 2017 | |
07 Mar 2018 | CH01 | Director's details changed for Mrs Anna Maria Zajac on 2 August 2017 | |
07 Mar 2018 | PSC04 | Change of details for Mrs Anna Maria Zajac as a person with significant control on 2 August 2017 | |
07 Mar 2018 | PSC04 | Change of details for Mr Michal Zajac as a person with significant control on 2 August 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
30 Nov 2016 | AP01 | Appointment of Mrs Anna Maria Zajac as a director on 28 November 2016 | |
24 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
30 Sep 2015 | AD01 | Registered office address changed from 83 Ringwood Close Birchwood Warrington WA3 6TQ England to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 30 September 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |