Advanced company searchLink opens in new window

ZICAM SYSTEMS GROUP LTD

Company number 03210691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2023 CH01 Director's details changed for Mrs Donna Dawn Doughty on 23 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 CERTNM Company name changed zicam integrated security LIMITED\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-13
20 Sep 2022 PSC04 Change of details for Mr Milan Mazic as a person with significant control on 12 August 2022
20 Sep 2022 CH03 Secretary's details changed for Mr. Milan Mazic on 12 August 2022
20 Sep 2022 CH01 Director's details changed for Mr Milan Mazic on 12 August 2022
17 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
09 Mar 2022 MR01 Registration of a charge with Charles court order to extend. Charge code 032106910003, created on 3 August 2021
26 Jan 2022 PSC04 Change of details for Mr Milan Mazic as a person with significant control on 11 June 2018
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
29 Apr 2021 AP01 Appointment of Mrs Clare Ralph as a director on 29 April 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
07 Jan 2021 CH01 Director's details changed for Mr David John Salisbury on 4 January 2021
07 Jan 2021 CH01 Director's details changed for Mr Milan Mazic on 4 January 2021
10 Dec 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021
10 Dec 2020 AP01 Appointment of Mrs Donna Dawn Doughty as a director on 10 December 2020
10 Dec 2020 AP01 Appointment of Mr David John Salisbury as a director on 10 December 2020
06 Nov 2020 TM01 Termination of appointment of Matthew Kenneth Packwood as a director on 10 December 2019
23 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
10 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jan 2020 SH06 Cancellation of shares. Statement of capital on 10 December 2019
  • GBP 33,334.00
10 Jan 2020 SH03 Purchase of own shares.
26 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates