Advanced company searchLink opens in new window

ZURI TECHNOLOGIES LIMITED

Company number 09010128

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)
20 Apr 2020 TM01 Termination of appointment of Melanie Chandra Chujor as a director on 6 April 2020
27 Nov 2019 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Unit C 7 Paper Mill Buildings City Garden Row London N1 8DW on 27 November 2019
28 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
16 Jul 2019 AA Micro company accounts made up to 29 June 2019
21 Jun 2019 AA Micro company accounts made up to 29 June 2018
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
25 Jan 2019 PSC07 Cessation of Kevin Dranath Soobadoo as a person with significant control on 1 November 2018
31 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
05 Oct 2018 AP01 Appointment of Mrs Varsini Ramdoo as a director on 4 October 2018
23 Jan 2018 MR01 Registration of charge 090101280001, created on 18 January 2018
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
17 Oct 2017 PSC01 Notification of Varsini Ramdoo as a person with significant control on 17 October 2017
17 Oct 2017 PSC04 Change of details for Mr Kevin Dranath Soobadoo as a person with significant control on 17 October 2017
04 Oct 2017 AA Micro company accounts made up to 30 June 2017
27 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Sep 2015 AA01 Previous accounting period extended from 30 April 2015 to 30 June 2015
20 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
19 May 2015 CH01 Director's details changed for Mrs Melanie Chandra Dhorasoo on 26 January 2015
19 Nov 2014 TM01 Termination of appointment of Kevin Dranath Soobadoo as a director on 9 November 2014
07 Aug 2014 CH01 Director's details changed for Mr Kevin Dranath Soobadoo on 1 August 2014
07 Aug 2014 CH01 Director's details changed for Mrs Melanie Chandra Dhorasoo on 1 August 2014
21 Jul 2014 AD01 Registered office address changed from 24 Deveraux Close Deveraux Close Beckenham Kent BR3 3GW United Kingdom to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 21 July 2014