ZITICA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/09/2430 September 2024 Registered office address changed from Cameron Blake Chartered Accountants Clavering House Clavering Place Newcastle NE42 6EL England to Cameron Blake Chartered Accountants Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 2024-09-30

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

09/11/229 November 2022 Termination of appointment of Margaret Sibbald as a secretary on 2022-11-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

02/12/212 December 2021 Registered office address changed from 4 Springfield Close Ovington Prudhoe Northumberland NE42 6EL United Kingdom to Cameron Blake Chartered Accountants Clavering House Clavering Place Newcastle NE42 6EL on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mr Cameron Blake Sibbald on 2021-12-02

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARGARET SIBBALD / 01/04/2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BLAKE SIBBALD / 13/02/2015

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM GLEBE GARDENS HOLLYWELL LANE SUNNISIDE NEWCASTLE UPON TYNE NE16 5NJ

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 37, ARMOURY DRIVE HEATH CARDIFF SOUTH GLAMORGAN CF14 4NP

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BLAKE SIBBALD / 03/11/2014

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

09/11/139 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

10/11/1210 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

27/11/1127 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/02/1012 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON SIBBALD / 19/03/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON SIBBALD / 17/03/2008

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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