Advanced company searchLink opens in new window

ZXT SOLUTIONS LIMITED

Company number 06385333

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)
12 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
17 Jan 2011 CERTNM Company name changed iceberg transactions LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
29 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Nov 2010 CH01 Director's details changed for Mr Patrick Edward Snow on 16 November 2010
16 Nov 2010 TM02 Termination of appointment of Jonathan Green as a secretary
27 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
05 Jan 2010 AR01 Annual return made up to 28 September 2009 with full list of shareholders
21 Nov 2009 AD01 Registered office address changed from 94 New Bond Street Mayfair London W1S 1SJ on 21 November 2009
07 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Apr 2009 288c Secretary's change of particulars / jonathan green / 14/02/2009
09 Apr 2009 288c Director's change of particulars / patrick snow / 15/12/2008
27 Mar 2009 363a Return made up to 28/09/08; full list of members
16 Feb 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
13 Mar 2008 CERTNM Company name changed iceberg transaction services LIMITED\certificate issued on 13/03/08
11 Mar 2008 CERTNM Company name changed iceberg innovations LIMITED\certificate issued on 11/03/08
25 Oct 2007 288b Director resigned
25 Oct 2007 288b Secretary resigned
25 Oct 2007 288a New secretary appointed
25 Oct 2007 288a New director appointed
28 Sep 2007 NEWINC Incorporation