- Company Overview for ZURI TECHNOLOGIES LIMITED (09010128)
- Filing history for ZURI TECHNOLOGIES LIMITED (09010128)
- People for ZURI TECHNOLOGIES LIMITED (09010128)
- Charges for ZURI TECHNOLOGIES LIMITED (09010128)
- Registers for ZURI TECHNOLOGIES LIMITED (09010128)
- More for ZURI TECHNOLOGIES LIMITED (09010128)
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
|
|
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
|
|
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 |