ZSAK SALTCOATS LTD

Company Documents

DateDescription
11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Application to strike the company off the register

View Document

09/08/239 August 2023 Termination of appointment of Akashdeep Singh as a director on 2023-07-01

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Appointment of Mr Akashdeep Singh as a director on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM FLAT 1/1 8 EDWIN STREET GLASGOW G51 1ND UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SADAM HUSSAIN KHAN / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SADAM HUSSAIN KHAN / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SADAM HUSSAIN KHAN / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR SADAM HUSSAIN KHAN / 12/03/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5613750001

View Document

23/03/1723 March 2017 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