- Company Overview for ZONIC HOLDINGS LIMITED (10205763)
- Filing history for ZONIC HOLDINGS LIMITED (10205763)
- People for ZONIC HOLDINGS LIMITED (10205763)
- More for ZONIC HOLDINGS LIMITED (10205763)
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
|
|
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
|