Advanced company searchLink opens in new window

ZYLOG SYSTEMS (EUROPE) LIMITED

Company number 05197915

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)
19 Sep 2017 AP01 Appointment of Mr Venkatesh Sundaram as a director on 19 September 2017
16 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
18 Jan 2017 AP03 Appointment of Mr Venkatesh Sundaram as a secretary on 19 December 2016
18 Jan 2017 TM01 Termination of appointment of Seshrathnam Ramanujam as a director on 19 December 2016
11 Jan 2017 TM01 Termination of appointment of Sivakumar Kandaswamy as a director on 19 December 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
31 Mar 2016 AP01 Appointment of Mr Srikanth Parthasarathy as a director on 31 March 2016
31 Mar 2016 AP01 Appointment of Mr Srihari Somayaji Padmanabhan as a director on 31 March 2016
31 Mar 2016 AP01 Appointment of Mr Vimalesh Kumar Srinivasan as a director on 31 March 2016
31 Mar 2016 AP01 Appointment of Mr Kishore Krishna as a director on 31 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 TM01 Termination of appointment of Sudarshan Venkatraman as a director on 10 August 2015
07 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,564,701
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,564,701
26 Jun 2014 MISC Section 519
05 Jun 2014 AD01 Registered office address changed from C/O Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 5 June 2014
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,564,701
16 May 2013 AA Group of companies' accounts made up to 31 March 2012
18 Oct 2012 MISC Section 519(2)
30 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders