Advanced company searchLink opens in new window

ZAMNA TECHNOLOGIES LIMITED

Company number 09943009

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)
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
  • GBP 161.2435
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-25
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018