- Company Overview for ZAMNA TECHNOLOGIES LIMITED (09943009)
- Filing history for ZAMNA TECHNOLOGIES LIMITED (09943009)
- People for ZAMNA TECHNOLOGIES LIMITED (09943009)
- More for ZAMNA TECHNOLOGIES LIMITED (09943009)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
21 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
21 Jan 2025 | AP01 | Appointment of Mr Asif Ahmed as a director on 18 July 2024 | |
21 Jan 2025 | AP01 | Appointment of Mr David Langer as a director on 18 July 2024 | |
21 Jan 2025 | TM01 | Termination of appointment of Juliane Marie Anne Sattel as a director on 8 May 2024 | |
21 Jan 2025 | TM01 | Termination of appointment of Owen Remus Brett as a director on 8 May 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
15 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2023
|
|
23 Jan 2024 | AD01 | Registered office address changed from Unit 2.05 12-18 Hoxton Street Hackney London N1 6NG United Kingdom to 124 City Road London EC1V 2NX on 23 January 2024 | |
25 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Aug 2022 | AP01 | Appointment of Juliane Marie Anne Sattel as a director on 27 July 2022 | |
10 Aug 2022 | TM01 | Termination of appointment of David Langer as a director on 27 July 2022 | |
27 Jul 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2020 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 July 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Unit 2.05 12-18 Hoxton Street Hackney London N1 6NG on 28 August 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
03 Jan 2020 | PSC04 | Change of details for Irra Ariella Khi as a person with significant control on 13 March 2019 | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 |