Advanced company searchLink opens in new window

ZA CO INTERNATIONAL LTD

Company number 09566574

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
29 Apr 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
29 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
10 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
05 Sep 2019 PSC01 Notification of Artur Yurchenko as a person with significant control on 5 June 2019
05 Sep 2019 PSC07 Cessation of Rado-Holdings Ltd as a person with significant control on 5 June 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from Suite 14058 43 Bedford Street London WC2E 9HA United Kingdom to Suite 13028 43 Bedford Street London WC2E 9HA on 19 March 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
06 Nov 2018 AA Unaudited abridged accounts made up to 30 April 2018
20 Apr 2018 PSC02 Notification of Rado-Holdings Ltd as a person with significant control on 19 April 2018
20 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 20 April 2018
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 AP01 Appointment of Ms. Chrysovalentine Garrett as a director on 29 March 2017
31 Mar 2017 TM01 Termination of appointment of Daniel Fraser John O'donoghue as a director on 29 March 2017
07 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Jul 2016 DISS40 Compulsory strike-off action has been discontinued