Zachary Processing (UK) Ltd was registered on 07 March 2001 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Zachary Processing (UK) Ltd has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAKKI, Tekin Osman | 20 March 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAKKI, Kerry | 02 March 2004 | - | 1 |
HAKKI, Metin | 20 March 2001 | 02 March 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 10 December 2019 | |
AD01 - Change of registered office address | 29 May 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 18 March 2019 | |
AAMD - Amended Accounts | 26 February 2019 | |
AA01 - Change of accounting reference date | 21 December 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 30 March 2015 | |
CH01 - Change of particulars for director | 30 March 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AD01 - Change of registered office address | 03 February 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 07 January 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363a - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 08 April 2005 | |
287 - Change in situation or address of Registered Office | 08 April 2005 | |
AA - Annual Accounts | 19 January 2005 | |
288a - Notice of appointment of directors or secretaries | 26 March 2004 | |
288b - Notice of resignation of directors or secretaries | 26 March 2004 | |
363s - Annual Return | 09 March 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2003 | |
AA - Annual Accounts | 15 October 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 22 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
287 - Change in situation or address of Registered Office | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
NEWINC - New incorporation documents | 07 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 December 2003 | Outstanding |
N/A |