ZATA PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-11-06 with updates

View Document

13/01/2513 January 2025 Director's details changed for Mr Milton Gumisai Zata on 2025-01-07

View Document

13/01/2513 January 2025 Director's details changed for Mr Matifadza Garreth Zata on 2025-01-07

View Document

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

View Document

13/01/2513 January 2025 Change of details for Mr Milton Gumisai Zata as a person with significant control on 2025-01-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

01/11/241 November 2024 Change of details for Mr Milton Gumisai Zata as a person with significant control on 2024-02-22

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-02-28

View Document

31/10/2431 October 2024 Cessation of Matifadza Garreth Zata as a person with significant control on 2024-02-22

View Document

01/03/241 March 2024 Change of details for Mr Milton Gumisai Zata as a person with significant control on 2024-02-22

View Document

29/02/2429 February 2024 Director's details changed for Mr Milton Gumisai Zata on 2024-02-22

View Document

28/02/2428 February 2024 Director's details changed for Mr Matifadza Garreth Zata on 2024-02-22

View Document

28/02/2428 February 2024 Change of details for Mr Milton Gumisai Zata as a person with significant control on 2024-02-22

View Document

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

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

28/02/2428 February 2024 Director's details changed for Mr Milton Gumisai Zata on 2024-02-22

View Document

28/02/2428 February 2024 Change of details for Mr Matifadza Garreth Zata as a person with significant control on 2024-02-22

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

06/11/236 November 2023 Certificate of change of name

View Document

04/11/234 November 2023 Termination of appointment of Lucy Mckeever as a director on 2023-11-03

View Document

04/11/234 November 2023 Notification of Milton Gumisai Zata as a person with significant control on 2023-11-03

View Document

04/11/234 November 2023 Appointment of Mr Milton Gumisai Zata as a director on 2023-11-03

View Document

04/11/234 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

04/11/234 November 2023 Change of details for Mr Matifadza Garreth Zata as a person with significant control on 2023-11-03

View Document

13/04/2313 April 2023 Director's details changed for Mr Matifadza Garreth Zata on 2023-04-13

View Document

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

View Document

08/03/238 March 2023 Appointment of Miss Lucy Mckeever as a director on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Matifadza Garreth Zata on 2023-03-08

View Document

16/02/2316 February 2023 Incorporation

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