Advanced company searchLink opens in new window

ZIRCON CORPORATION LIMITED

Company number 10964455

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
28 Sep 2022 AP03 Appointment of Mr Robert Alfred Wyler as a secretary on 9 August 2019
18 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Oct 2020 PSC04 Change of details for Mr John Robert Stauss as a person with significant control on 16 October 2020
16 Oct 2020 CH01 Director's details changed for Mr John Robert Stauss on 16 October 2020
28 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
18 Nov 2019 CS01 Confirmation statement made on 13 September 2019 with updates
29 Oct 2019 CH01 Director's details changed for Mr Robert Alfred Wyler on 9 August 2019
29 Oct 2019 CH01 Director's details changed for Mr Kurt William Stauss on 9 August 2019
29 Oct 2019 CH01 Director's details changed for Mr Eric Charles Stauss on 9 August 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 100
29 Oct 2019 PSC07 Cessation of Ian Martin Greenwood as a person with significant control on 9 August 2019
29 Oct 2019 AD01 Registered office address changed from Cemas House New Road St. Ives Cambridgeshire PE27 5BG United Kingdom to The Station House 15 Station Road St. Ives PE27 5BH on 29 October 2019
29 Oct 2019 PSC01 Notification of John Robert Stauss as a person with significant control on 9 August 2019
29 Oct 2019 TM01 Termination of appointment of Ian Martin Greenwood as a director on 9 August 2019
29 Oct 2019 AP01 Appointment of Mr Robert Alfred Wyler as a director on 9 August 2019