ZANE-ZACK VISION LTD

Company Documents

DateDescription
09/01/259 January 2025 Micro company accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

23/10/2423 October 2024 Director's details changed for Mr Daniel Ojeaga on 2024-10-22

View Document

23/10/2423 October 2024 Director's details changed for Mrs Osikeamhe Ojeaga on 2024-10-23

View Document

11/10/2411 October 2024 Registration of charge 134130970008, created on 2024-10-04

View Document

29/08/2429 August 2024 Satisfaction of charge 134130970002 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 134130970003 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Registration of charge 134130970007, created on 2024-01-19

View Document

15/12/2315 December 2023 Registration of charge 134130970006, created on 2023-12-14

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Registration of charge 134130970005, created on 2023-12-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

25/10/2325 October 2023 Registration of charge 134130970004, created on 2023-10-23

View Document

02/06/232 June 2023 Registered office address changed from 11 Betty Ennis Walk, CV3 3JX Coventry England to 11 Betty Ennis Walk Coventry CV3 3JX on 2023-06-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

05/05/235 May 2023 Registration of charge 134130970002, created on 2023-04-28

View Document

05/05/235 May 2023 Registration of charge 134130970003, created on 2023-04-28

View Document

03/05/233 May 2023 Registered office address changed from 11 Betty Ennis Walk Coventry CV3 3JX England to 11 Betty Ennis Walk, CV3 3JX Coventry on 2023-05-03

View Document

02/05/232 May 2023 Registered office address changed from 11 11 Betty Ennis Walk, CV3 3JX CV3 3JX Coventry CV3 3JX England to 11 Betty Ennis Walk Coventry CV3 3JX on 2023-05-02

View Document

15/02/2315 February 2023 Registered office address changed from 231 Terry Road Coventry CV3 1PF England to 11 11 Betty Ennis Walk, CV3 3JX CV3 3JX Coventry CV3 3JX on 2023-02-15

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

09/12/229 December 2022 Change of details for Mrs Osikeamhe Ojeaga as a person with significant control on 2022-06-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/09/2128 September 2021 Registration of charge 134130970001, created on 2021-09-24

View Document

21/05/2121 May 2021 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