ZACH KNIGHTONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Registered office address changed from 36 Sun Street Waltham Abbey EN9 1EJ England to C/O Mf Accountants 36 Sun Street Waltham Abbey EN9 1EJ on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from C/O Mf Accountants 36 Sun Street Waltham Abbey EN9 1EJ England to C/O Mf Accountants 36 Sun Street Waltham Abbey EN9 1EJ on 2025-01-13

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/05/2414 May 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 36 Sun Street Waltham Abbey EN9 1EJ on 2024-05-14

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

01/08/231 August 2023 Change of details for Mr Faheem Zacharia as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Faheem Zacharia on 2023-08-01

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-10-10 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB ENGLAND

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1413 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/01/1218 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

23/08/1123 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED FAHEEM ZACHARIA

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED PEAK PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

14/12/1014 December 2010 TERMINATE DIR APPOINTMENT

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

03/08/103 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 01/06/2010

View Document

03/08/103 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 01/06/2010

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 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