Z3 DIGITAL LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewMicro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
29/03/2229 March 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT PHILLIP RAYBOLD

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL HUNT

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document



30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse 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

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/07/1414 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/07/1414 July 2014 30/04/13 STATEMENT OF CAPITAL GBP 10

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/06/137 June 2013 DIRECTOR APPOINTED SCOTT PHILLIP RAYBOLD

View Document

07/06/137 June 2013 DIRECTOR APPOINTED RICHARD PAUL HUNT

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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