ZINGARO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

11/10/2411 October 2024 Notification of David Philip Cattermole as a person with significant control on 2024-10-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

05/09/235 September 2023 Registered office address changed from Dane House 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth Dorset DT4 9XL on 2023-09-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

02/10/202 October 2020 20/09/20 STATEMENT OF CAPITAL GBP 2

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/03/144 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP CATTERMOLE / 24/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 224A WEST ROAD WESTCLIFF ON SEA ESSEX SS0 9DE

View Document

02/12/972 December 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information