- Company Overview for ZIZTEL LIMITED (07197681)
- Filing history for ZIZTEL LIMITED (07197681)
- People for ZIZTEL LIMITED (07197681)
- Charges for ZIZTEL LIMITED (07197681)
- More for ZIZTEL LIMITED (07197681)
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) |
---|---|---|---|
23 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | SH08 | Change of share class name or designation | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | SH02 | Sub-division of shares on 23 November 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
26 Apr 2017 | AP01 | Appointment of Mr John Colin Blach as a director on 23 April 2017 | |
01 Feb 2017 | SH08 | Change of share class name or designation | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | MR01 | Registration of charge 071976810002, created on 3 June 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Robert Wilde as a director on 14 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | MR01 | Registration of charge 071976810001, created on 29 October 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AD01 | Registered office address changed from 24 Greenheys Road Irby Wirral Merseyside CH61 2XR on 11 October 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|
|
07 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
02 Mar 2012 | AP01 | Appointment of Mr Robert Wilde as a director |