ZACHARY DANIELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

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

View Accounts

06/09/236 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Change of details for a person with significant control

View Document

04/09/234 September 2023 Director's details changed for Mr Daniel Gerald Luke Monfea on 2023-09-04

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Particulars of variation of rights attached to shares

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Change of share class name or designation

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

11/05/2311 May 2023 Appointment of Mr Alan Creed as a director on 2022-01-06

View Document

11/05/2311 May 2023 Appointment of Mr Marc Young as a director on 2022-01-06

View Document

11/05/2311 May 2023 Appointment of Ms Dawn Unsworth as a director on 2022-01-06

View Document

11/05/2311 May 2023 Termination of appointment of Dawn Unsworth as a director on 2022-01-06

View Document

11/05/2311 May 2023 Notification of Zachary Daniels Eot Limited as a person with significant control on 2022-01-06

View Document

11/05/2311 May 2023 Cessation of Zack Clements as a person with significant control on 2022-01-06

View Document

11/05/2311 May 2023 Cessation of Daniel Gerald Luke Monfea as a person with significant control on 2022-01-06

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

11/01/2311 January 2023 Change of details for Mr Zack Clements as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Director's details changed for Mr Zack Clements on 2023-01-01

View Document

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

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

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

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR ZACK CLEMENTS / 17/04/2019

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACK CLEMENTS / 13/10/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR ZACHARY CLEMENTS / 05/05/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR ZACK CLEMENTS / 13/10/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACK CLEMENTS / 05/05/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACK CLEMENTS / 16/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACK CLEMENTS / 13/03/2017

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 76-80 SANKEY STREET WARRINGTON CHESHIRE WA1 1SG

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERALD LUKE MONFEA / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACK CLEMENTS / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINTON CHESHIRE WA4 2QL

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/06/1227 June 2012 11/05/12 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERALD LUKE MONFEA / 16/05/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR DANIEL GERALD LUKE MONFEA

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACK CLEMENTS / 02/05/2012

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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