ZINK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058812200006

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058812200005

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058812200004

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

14/06/1714 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 058812200006

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

28/08/1528 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058812200005

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058812200004

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058812200006

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARTON JONES ZINK / 19/07/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARTON JONES ZINK / 30/06/2012

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM C/O C/O ZEECO EUROPE LIMITED ZEECO HOUSE CASTERTON LANE TINWELL STAMFORD LINCOLNSHIRE PE9 3UQ UNITED KINGDOM

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/115 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM C/O ARCH ACCOUNTANCY 36 PHILLIPS COURT WATER STREET STAMFORD PE9 2EE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY ARCH ACCOUNTANCY

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR NIGEL PALFREEMAN

View Document

30/07/1030 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARTON JONES ZINK / 01/10/2009

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 01/10/2009

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 01/06/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 36 PHILLIPS COURT WATER STREET STAMFORD PE9 2EE

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/06/082 June 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information