ZACKTAR LIMITED

Company Documents

DateDescription
30/11/1830 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/12/1620 December 2016 PREVEXT FROM 30/09/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY CLARKE / 24/03/2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM THE CRICKETERS 22 BADSHOT LEA ROAD FARNHAM GU9 9LU ENGLAND

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STACEY / 24/03/2015

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN STACEY / 24/03/2015

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY CLARKE / 24/03/2015

View Document

08/09/148 September 2014 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