Advanced company searchLink opens in new window

ZENTRAXA LIMITED

Company number 10698853

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)
10 Mar 2021 CH01 Director's details changed for Dr Paul Raymond Race on 1 October 2018
23 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 156.336
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 AP01 Appointment of Mr Jonathan Michael Wogel as a director on 25 August 2020
24 Sep 2020 TM01 Termination of appointment of David Alan Pears as a director on 31 August 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 128.18
01 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 122.42
29 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 120.39
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
09 Jan 2019 AP01 Appointment of Martin Challand as a director on 9 January 2019
09 Jan 2019 TM01 Termination of appointment of Steven Glen Burston as a director on 18 December 2018
20 Dec 2018 AP01 Appointment of Dr David Alan Pears as a director on 18 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2018 SH02 Sub-division of shares on 28 November 2018
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 96
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 15 November 2018
  • GBP 30
10 Dec 2018 SH03 Purchase of own shares.
24 Aug 2018 CS01 Confirmation statement made on 29 March 2018 with updates
05 Jul 2018 AD01 Registered office address changed from Unit Dx Albert Road St. Philips Bristol BS2 0XJ England to Unit Dx Albert Road St. Philips Central Bristol BS2 0XJ on 5 July 2018
02 Jul 2018 AD01 Registered office address changed from Senate House Tyndall Avenue Bristol BS8 1th United Kingdom to Unit Dx Albert Road St. Philips Bristol BS2 0XJ on 2 July 2018