Advanced company searchLink opens in new window

Z2 SOFTWARE LIMITED

Company number 09764884

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)
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
12 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
11 Sep 2023 CH01 Director's details changed for Mr Alexander Michael Ziff on 1 September 2023
16 Aug 2023 AA Micro company accounts made up to 31 March 2023
09 Dec 2022 AD01 Registered office address changed from 40 Manchester Street Marylebone London W1U 7LL United Kingdom to Unit 2 Aztec Row Islington London N1 0PW on 9 December 2022
22 Sep 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with updates
24 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Oct 2017 AD01 Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to 40 Manchester Street Marylebone London W1U 7LL on 31 October 2017
08 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
09 Jan 2017 AD01 Registered office address changed from Convention House St. Mary's Street Leeds LS9 7DP United Kingdom to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
20 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
18 May 2016 AP01 Appointment of Mr Alexander Michael Ziff as a director on 21 April 2016
18 May 2016 TM01 Termination of appointment of Michael Anthony Ziff as a director on 21 April 2016