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)
04 Oct 2019 AP01 Appointment of Mr Owen Remus Brett as a director on 3 October 2019
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 157.5276
26 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2019 CH01 Director's details changed for Mr Aleksandr Gorelik on 6 November 2017
05 Mar 2019 CH01 Director's details changed for Mr Aleksandr Gorelik on 14 October 2016
17 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
09 Jan 2019 CH01 Director's details changed for Mr Steven Leith on 28 February 2018
16 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 October 2018
  • GBP 141.1732
01 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 141.1732
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2018
05 Jul 2018 AP01 Appointment of Mr David Langer as a director on 24 May 2018
21 Jun 2018 PSC04 Change of details for Irra Ariella Khi as a person with significant control on 6 April 2016
03 Apr 2018 AA Micro company accounts made up to 31 December 2017
16 Mar 2018 AD01 Registered office address changed from C/O Bristows Llp First Floor 100 Victoria Embankment London EC4Y 0DH to 9th Floor 107 Cheapside London EC2V 6DN on 16 March 2018
07 Mar 2018 AP04 Appointment of Ohs Secretaries Limited as a secretary on 28 February 2018
07 Mar 2018 AP01 Appointment of Mr Steven Leith as a director on 28 February 2018
08 Feb 2018 MA Memorandum and Articles of Association
02 Feb 2018 AP01 Appointment of Mr William Geoffrey Sandover as a director on 1 February 2018
26 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of dir 19/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 119.6635
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,188,944
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 116.3504
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 115.5813