Advanced company searchLink opens in new window

ZAINZUCK LIMITED

Company number 08006911

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)
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
05 Apr 2022 CH01 Director's details changed for Kate Alexandra Hersey on 2 April 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
04 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
28 Mar 2017 CH01 Director's details changed for Simon Nicholas Oakland on 27 March 2017
28 Mar 2017 AD01 Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD to 1 Billing Road Northampton Northamptonshire NN1 5AL on 28 March 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AP01 Appointment of Kate Alexandra Hersey as a director on 1 July 2016
23 Apr 2016 MR01 Registration of charge 080069110001, created on 6 April 2016
20 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 CH01 Director's details changed for Simon Nicholas Oakland on 9 December 2015
02 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10