ZELLTEC PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
| 07/11/257 November 2025 New | Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
| 06/11/256 November 2025 New | Notification of Zelltec Holdings Limited as a person with significant control on 2022-12-12 |
| 06/11/256 November 2025 New | Cessation of Zelltec Construction Services Limited as a person with significant control on 2022-12-12 |
| 06/11/256 November 2025 New | Confirmation statement made on 2025-10-20 with updates |
| 15/08/2515 August 2025 | Satisfaction of charge 062518720002 in full |
| 15/08/2515 August 2025 | Satisfaction of charge 062518720006 in full |
| 15/08/2515 August 2025 | Satisfaction of charge 062518720004 in full |
| 15/08/2515 August 2025 | Satisfaction of charge 062518720001 in full |
| 27/05/2527 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 25/03/2525 March 2025 | Satisfaction of charge 062518720005 in full |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-10-20 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/04/2314 April 2023 | Satisfaction of charge 062518720003 in full |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-20 with updates |
| 18/10/2218 October 2022 | Cessation of Brendan Paul Michael Bacon as a person with significant control on 2022-07-07 |
| 18/10/2218 October 2022 | Cessation of Pablo Antonio Cedron as a person with significant control on 2022-07-07 |
| 18/10/2218 October 2022 | Notification of Zelltec Construction Services Limited as a person with significant control on 2022-07-07 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 14/02/2214 February 2022 | Termination of appointment of Mark Anthonisz as a secretary on 2022-02-04 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 01/11/211 November 2021 | Secretary's details changed for Mr Mark Anthonisz on 2021-09-22 |
| 16/09/2116 September 2021 | Registration of charge 062518720005, created on 2021-08-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 29/07/1929 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062518720003 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 09/12/159 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 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 |
| 11/06/1511 June 2015 | DIRECTOR APPOINTED MR MARK ANTHONISZ |
| 11/06/1511 June 2015 | DIRECTOR APPOINTED MR PABLO ANTONIO CEDRON |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 17/04/1517 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062518720002 |
| 17/03/1517 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062518720001 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN BACON / 01/07/2014 |
| 06/11/146 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 09/09/149 September 2014 | COMPANY NAME CHANGED ZELLTEC CIVILS LIMITED CERTIFICATE ISSUED ON 09/09/14 |
| 09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 89 VICARS MOOR LANE WINCHMORE HILL LONDON N21 1BL |
| 08/09/148 September 2014 | 15/08/14 STATEMENT OF CAPITAL GBP 400 |
| 26/06/1426 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 13/06/1313 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/02/1326 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 10/02/1210 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 01/07/111 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 20/07/1020 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BACON / 10/05/2010 |
| 17/02/1017 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 07/07/097 July 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
| 17/03/0917 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 16/09/0816 September 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | DIRECTOR APPOINTED BRENDAN BACON |
| 04/09/084 September 2008 | SECRETARY APPOINTED MARK ANTHONISZ |
| 04/09/084 September 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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