ZAKI CHARLES PHOTOGRAPHY LTD

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

06/02/256 February 2025 Director's details changed for Mr Zaki Joshua Charles on 2025-01-06

View Document

06/02/256 February 2025 Change of details for Zaki Zaki Charles as a person with significant control on 2025-01-06

View Document

06/02/256 February 2025 Registered office address changed from 4 Mill Street Oxford OX2 0AJ England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-02-06

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Registered office address changed from 440 Kings Road London SW10 0LH England to 4 Mill Street Oxford OX2 0AJ on 2023-01-31

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from 3 3 Hollow Way Oxford Oxfordshire OX4 2LZ England to 440 Kings Road London SW10 0LH on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 440 Kings Road London SW10 0LH England to 440 Kings Road London SW10 0LH on 2022-01-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 64 MILL STREET EYNSHAM WITNEY OX29 4JU UNITED KINGDOM

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZAKI ZAKI CHARLES / 25/04/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 64 STATION ROAD EYNSHAM WITNEY OX29 4HX UNITED KINGDOM

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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