ZOMBIE TINTS AND WRAPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-29

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Change of details for Mrs Nicola Karen Aue as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Nicholas Phillip Aue on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mr Nicholas Phillip Aue as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mrs Nicola Karen Aue on 2021-11-10

View Document

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

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA KAREN AUE / 18/02/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PHILLIP AUE / 18/02/2020

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM CRUNCH ACCOUNTING 125-135 PRESTON ROAD PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA KAREN AUE / 13/11/2019

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILLIP AUE / 01/03/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PHILLIP AUE / 01/03/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA KAREN AUE / 01/03/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KAREN AUE / 01/03/2019

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

06/02/186 February 2018 COMPANY NAME CHANGED ZOMBIE TINTING AND VINYL LTD CERTIFICATE ISSUED ON 06/02/18

View Document

22/11/1722 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1711 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA KAREN AUE / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KAREN AUE / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILLIP AUE / 11/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA KAREN AUE / 11/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PHILLIP AUE / 11/09/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 26 SANDY LEA AVENUE CORSHAM SN13 0LU ENGLAND

View Document

27/03/1727 March 2017 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