ZELLTEC PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 062518720004 in full

View Document

15/08/2515 August 2025 NewSatisfaction of charge 062518720006 in full

View Document

15/08/2515 August 2025 NewSatisfaction of charge 062518720001 in full

View Document

15/08/2515 August 2025 NewSatisfaction of charge 062518720002 in full

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/03/2525 March 2025 Satisfaction of charge 062518720005 in full

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

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

View Accounts

14/04/2314 April 2023 Satisfaction of charge 062518720003 in full

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

18/10/2218 October 2022 Cessation of Brendan Paul Michael Bacon as a person with significant control on 2022-07-07

View Document

18/10/2218 October 2022 Notification of Zelltec Construction Services Limited as a person with significant control on 2022-07-07

View Document

18/10/2218 October 2022 Cessation of Pablo Antonio Cedron as a person with significant control on 2022-07-07

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Termination of appointment of Mark Anthonisz as a secretary on 2022-02-04

View Document

01/11/211 November 2021 Secretary's details changed for Mr Mark Anthonisz on 2021-09-22

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

16/09/2116 September 2021 Registration of charge 062518720005, created on 2021-08-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062518720003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM UNIT 7 POLARIS CENTRE 41 BROWNFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AN

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR MARK ANTHONISZ

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR PABLO ANTONIO CEDRON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062518720002

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062518720001

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/11/146 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN BACON / 01/07/2014

View Document

09/09/149 September 2014 COMPANY NAME CHANGED ZELLTEC CIVILS LIMITED CERTIFICATE ISSUED ON 09/09/14

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 89 VICARS MOOR LANE WINCHMORE HILL LONDON N21 1BL

View Document

08/09/148 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 400

View Document

26/06/1426 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/07/111 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/07/1020 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BACON / 10/05/2010

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/09/084 September 2008 SECRETARY APPOINTED MARK ANTHONISZ

View Document

04/09/084 September 2008 DIRECTOR APPOINTED BRENDAN BACON

View Document

18/05/0718 May 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