Z3 DIGITAL LIMITED
Company Documents
Date | Description |
---|---|
28/03/2428 March 2024 New | Micro company accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
26/04/2326 April 2023 | Micro company accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022Analyse these accounts |
29/03/2229 March 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021Analyse these accounts |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020Analyse these accounts |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019Analyse these accounts |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT PHILLIP RAYBOLD |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL HUNT |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017Analyse these accounts |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 1ST FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PY |
27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1518 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
14/07/1414 July 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
14/07/1414 July 2014 | 30/04/13 STATEMENT OF CAPITAL GBP 10 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/06/137 June 2013 | DIRECTOR APPOINTED SCOTT PHILLIP RAYBOLD |
07/06/137 June 2013 | DIRECTOR APPOINTED RICHARD PAUL HUNT |
30/04/1330 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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