Advanced company searchLink opens in new window

ZONIC HOLDINGS LIMITED

Company number 10205763

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)
09 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
10 May 2023 AP01 Appointment of Mrs Zoe Jobson as a director on 28 April 2023
10 May 2023 AP01 Appointment of Mr Nicholas Stuart Nicholson as a director on 28 April 2023
10 May 2023 AP01 Appointment of Mrs Margery Ann Nicholson as a director on 28 April 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
15 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
21 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Jul 2017 AD01 Registered office address changed from Ghyllheugh Longhorsley Morpeth Northumberland NE65 8RF United Kingdom to Newton Red House Mitford Morpeth NE61 3QW on 10 July 2017
09 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
09 Jul 2017 PSC01 Notification of David William Nicholson as a person with significant control on 31 May 2016
16 Feb 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
31 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-31
  • GBP 100