- Company Overview for ZIRCON CORPORATION LIMITED (10964455)
- Filing history for ZIRCON CORPORATION LIMITED (10964455)
- People for ZIRCON CORPORATION LIMITED (10964455)
- More for ZIRCON CORPORATION LIMITED (10964455)
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
|
|
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 |