Z & E LETTINGS LTD.

Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/11/239 November 2023 Appointment of Mr Michael Mcfadden as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Janette Fleck as a director on 2023-11-01

View Document

09/11/239 November 2023 Cessation of Janette Fleck as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Notification of Michael Mcfadden as a person with significant control on 2023-11-01

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

17/02/1817 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCFADDEN

View Document

09/02/189 February 2018 CESSATION OF JANETTE FLECK AS A PSC

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

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

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/04/1619 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

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

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

14/08/1514 August 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/05/1319 May 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

17/02/1317 February 2013 DIRECTOR APPOINTED MR MICHAEL MCFADDEN

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE MCFADDEN

View Document

17/08/1217 August 2012 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 149 DALSETTER AVENUE GLASGOW G15 8TE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MCFADDEN / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL MCFADDEN

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MISS JOANNE MCFADDEN

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR JANETTE FLECK

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MCFADDEN

View Document

02/09/092 September 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 PARTIC OF MORT/CHARGE *****

View Document

28/07/0628 July 2006 PARTIC OF MORT/CHARGE *****

View Document

28/07/0628 July 2006 PARTIC OF MORT/CHARGE *****

View Document

28/07/0628 July 2006 PARTIC OF MORT/CHARGE *****

View Document

28/07/0628 July 2006 PARTIC OF MORT/CHARGE *****

View Document

14/07/0614 July 2006 PARTIC OF MORT/CHARGE *****

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information