- Company Overview for ZYLOG SYSTEMS (EUROPE) LIMITED (05197915)
- Filing history for ZYLOG SYSTEMS (EUROPE) LIMITED (05197915)
- People for ZYLOG SYSTEMS (EUROPE) LIMITED (05197915)
- More for ZYLOG SYSTEMS (EUROPE) LIMITED (05197915)
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
|
|
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
|
|
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
|
|
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 |