FIFE ZOO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewChange of details for Mr Reginald James Knight as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewChange of details for Mr Michael David Knight as a person with significant control on 2025-08-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Termination of appointment of Martin Jonathon Malcolm Blyth as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Jessica Rose Sweetingham as a director on 2023-12-11

View Document

31/10/2331 October 2023 Appointment of Jessica Rose Sweetingham as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Matthew Hartley as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Martin Jonathon Malcolm Blyth as a director on 2023-10-31

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

14/11/2214 November 2022 Termination of appointment of Ann Mary Knight as a director on 2022-11-11

View Document

14/11/2214 November 2022 Cessation of Ann Mary Knight as a person with significant control on 2022-11-11

View Document

09/11/229 November 2022 Cessation of Briony Elizabeth Taylor as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Briony Elizabeth Taylor as a director on 2022-11-09

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5045570002

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5045570001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JAMES KNIGHT / 01/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARY KNIGHT / 01/12/2016

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID KNIGHT / 01/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID KNIGHT / 01/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIONY ELIZABETH TAYLOR / 01/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARY KNIGHT / 01/12/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 Registered office address changed from , 12 st. Catherine Street Cupar, KY15 4HH, United Kingdom to Birnie Field Ladybank Cupar Fife KY15 7UT on 2015-08-10

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 12 ST. CATHERINE STREET CUPAR KY15 4HH UNITED KINGDOM

View Document

29/06/1529 June 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

17/06/1517 June 2015 COMPANY NAME CHANGED CUPAR ZOO LTD CERTIFICATE ISSUED ON 17/06/15

View Document

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company