Advanced company searchLink opens in new window

ZIRAX LIMITED

Company number 05533825

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)
18 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,730,000
16 Mar 2015 SH02 Consolidation of shares on 7 January 2015
24 Feb 2015 SH02 Consolidation of shares on 7 January 2015
24 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Increased 173000000 issued ord shares of £0.01 divided into 173 ord shares of £10000 07/01/2015
15 Jan 2015 TM01 Termination of appointment of Valery Andosov as a director on 22 December 2014
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 1,730,000
24 Dec 2014 TM01 Termination of appointment of Mikhail Baranov as a director on 22 December 2014
09 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,723,214.29
29 Aug 2014 AAMD Amended group of companies' accounts made up to 31 December 2013
18 Aug 2014 AAMD Amended group of companies' accounts made up to 31 December 2013
23 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
15 Nov 2013 AUD Auditor's resignation
10 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,723,214.29
23 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
09 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
09 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
27 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mr Valery Andosov on 8 October 2011
18 Oct 2011 AP01 Appointment of Mr Nicholas Louis as a director
06 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
24 Aug 2011 CH01 Director's details changed for Mr Valery Andosov on 22 August 2011
19 Aug 2011 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011