LATECO SP 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
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 Micro company accounts made up to 2023-03-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Notification of Daniel Iliuta as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Shane Matin as a director on 2023-09-04

View Document

04/09/234 September 2023 Cessation of Shane Matin as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mr Daniel Iliuta as a director on 2023-09-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Registered office address changed from 16 Tower Street High Wycombe HP13 5AX England to 24 Elliman Avenue Slough SL2 5BG on 2023-02-03

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 16 Tower Street High Wycombe HP13 5AX on 2022-12-01

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

30/01/2230 January 2022 Confirmation statement made on 2021-10-10 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 16 TOWER STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5AX

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068590050001

View Document

23/11/1523 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

26/11/1226 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 16 TOWER STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5AX UNITED KINGDOM

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 65A STATION ROAD EDGWARE MIDDLESEX HA8 7HX

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR SHANE MATIN

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MIAH

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR MALIK AZIZ

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM RUNU & CO HOUSE 20 CAVELL STREET LONDON E1 2HP

View Document

25/03/0925 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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