BARTEK ZANIEWSKI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2025-01-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/04/2418 April 2024 Micro company accounts made up to 2024-01-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Director's details changed for Mrs Anna Kaarina Mielikainen on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mr Bartlomiej Stefan Zaniewski as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mrs Anna Kaarina Mielikainen as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr Bartlomiej Stefan Zaniewski on 2022-12-06

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KAARINA MIELIKAINEN / 06/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNA KAARINA MIELIKAINEN / 06/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR BARTLOMIEJ STEFAN ZANIEWSKI / 06/04/2020

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 CURREXT FROM 31/07/2019 TO 31/01/2020

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNA MIELIKAINEN / 09/04/2016

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR BARTLOMIEJ ZANIEWSKI / 09/04/2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNA MIELIKAINEN / 19/04/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 DIRECTOR APPOINTED MRS ANNA MIELIKAINEN

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED BARTEK ZANIEYSKI LTD CERTIFICATE ISSUED ON 30/07/15

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTLOMIEJ ZANIEYSKI / 29/07/2015

View Document


More Company Information