ZAKA RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Change of details for Ms Fiona Lindsay Robertson as a person with significant control on 2025-03-19 |
| 31/03/2531 March 2025 | Change of details for Mr Andrew Skehel as a person with significant control on 2025-03-19 |
| 31/03/2531 March 2025 | Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
| 31/03/2531 March 2025 | Director's details changed for Mr Andrew John Joseph Skehel on 2025-03-19 |
| 31/03/2531 March 2025 | Director's details changed for Ms Fiona Lindsay Robertson on 2025-03-19 |
| 16/07/2416 July 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Director's details changed for Mr Andrew John Joseph Skehel on 2024-03-19 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-19 with updates |
| 27/03/2427 March 2024 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2024-03-27 |
| 27/03/2427 March 2024 | Change of details for Mr Andrew Skehel as a person with significant control on 2024-03-19 |
| 07/09/237 September 2023 | Micro company accounts made up to 2023-03-31 |
| 12/06/2312 June 2023 | Appointment of Ms Fiona Lindsay Robertson as a director on 2023-06-09 |
| 12/06/2312 June 2023 | Change of details for Mr Andrew Skehel as a person with significant control on 2023-06-09 |
| 12/06/2312 June 2023 | Statement of capital following an allotment of shares on 2023-06-09 |
| 12/06/2312 June 2023 | Notification of Fiona Lindsay Robertson as a person with significant control on 2023-06-09 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 14/12/2214 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/12/211 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 15/11/2115 November 2021 | Director's details changed for Mr Andrew John Joseph Skehel on 2021-11-05 |
| 15/11/2115 November 2021 | Change of details for Mr Andrew Skehel as a person with significant control on 2021-11-05 |
| 08/11/218 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-08 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/12/185 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JOSEPH SKEHEL / 13/03/2017 |
| 14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O LLOYD PIGGOTT WELLINGTON HOUSE 39/41 PICCADILLY MANCHESTER GREATER MANCHESTER M1 1LQ ENGLAND |
| 24/11/1624 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 05/04/165 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/03/1519 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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