ZACHROME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

18/06/2418 June 2024 Director's details changed for Donna Marie Colton on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Andrew John Colton as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Donna Marie Colton as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Andrew John Colton on 2024-06-18

View Document

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

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

20/12/2120 December 2021 Particulars of variation of rights attached to shares

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

15/01/2015 January 2020 SUB-DIVISION 14/12/19

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MARIE HATTERSLEY

View Document

03/01/203 January 2020 CESSATION OF DONNA MARIE HATTERSLEY AS A PSC

View Document

03/01/203 January 2020 DIRECTOR APPOINTED DONNA MARIE HATTERSLEY

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN COLTON / 14/12/2019

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MARIE HATTERSLEY

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080334460003

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

16/08/1516 August 2015 COMPANY NAME CHANGED DENRIDGE LIMITED CERTIFICATE ISSUED ON 16/08/15

View Document

16/08/1516 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED ANDREW JOHN COLTON

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 PREVEXT FROM 31/12/2013 TO 30/04/2014

View Document

29/04/1429 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR ANDREW JOHN COLTON

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

17/04/1217 April 2012 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