ZATA PROPERTY SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Confirmation statement made on 2025-11-06 with updates |
| 13/01/2513 January 2025 | Director's details changed for Mr Milton Gumisai Zata on 2025-01-07 |
| 13/01/2513 January 2025 | Director's details changed for Mr Matifadza Garreth Zata on 2025-01-07 |
| 13/01/2513 January 2025 | Registered office address changed from 1 Barrack Street Hamilton ML3 0DG Scotland to 50 Longwalk Crescent Coatbridge North Lanarkshire ML5 2TS on 2025-01-13 |
| 13/01/2513 January 2025 | Change of details for Mr Milton Gumisai Zata as a person with significant control on 2025-01-07 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-11-06 with updates |
| 01/11/241 November 2024 | Change of details for Mr Milton Gumisai Zata as a person with significant control on 2024-02-22 |
| 01/11/241 November 2024 | Micro company accounts made up to 2024-02-28 |
| 31/10/2431 October 2024 | Cessation of Matifadza Garreth Zata as a person with significant control on 2024-02-22 |
| 01/03/241 March 2024 | Change of details for Mr Milton Gumisai Zata as a person with significant control on 2024-02-22 |
| 29/02/2429 February 2024 | Director's details changed for Mr Milton Gumisai Zata on 2024-02-22 |
| 28/02/2428 February 2024 | Director's details changed for Mr Matifadza Garreth Zata on 2024-02-22 |
| 28/02/2428 February 2024 | Change of details for Mr Milton Gumisai Zata as a person with significant control on 2024-02-22 |
| 28/02/2428 February 2024 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 1 Barrack Street Hamilton ML3 0DG on 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 28/02/2428 February 2024 | Statement of capital following an allotment of shares on 2024-02-22 |
| 28/02/2428 February 2024 | Director's details changed for Mr Milton Gumisai Zata on 2024-02-22 |
| 28/02/2428 February 2024 | Change of details for Mr Matifadza Garreth Zata as a person with significant control on 2024-02-22 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
| 06/11/236 November 2023 | Certificate of change of name |
| 04/11/234 November 2023 | Termination of appointment of Lucy Mckeever as a director on 2023-11-03 |
| 04/11/234 November 2023 | Notification of Milton Gumisai Zata as a person with significant control on 2023-11-03 |
| 04/11/234 November 2023 | Appointment of Mr Milton Gumisai Zata as a director on 2023-11-03 |
| 04/11/234 November 2023 | Statement of capital following an allotment of shares on 2023-11-03 |
| 04/11/234 November 2023 | Change of details for Mr Matifadza Garreth Zata as a person with significant control on 2023-11-03 |
| 13/04/2313 April 2023 | Director's details changed for Mr Matifadza Garreth Zata on 2023-04-13 |
| 20/03/2320 March 2023 | Registered office address changed from 18 Nechtan Drive Coalsnaughton Tillicoultry FK13 6DQ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-03-20 |
| 08/03/238 March 2023 | Appointment of Miss Lucy Mckeever as a director on 2023-03-08 |
| 08/03/238 March 2023 | Director's details changed for Mr Matifadza Garreth Zata on 2023-03-08 |
| 16/02/2316 February 2023 | Incorporation |
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