Advanced company searchLink opens in new window

ZIXTEL LTD

Company number 03310108

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)
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
17 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 1 November 2023
12 Jan 2024 PSC02 Notification of Cameo Holdings Limited as a person with significant control on 31 July 2023
12 Jan 2024 PSC04 Change of details for Mr Jonathan Belbin as a person with significant control on 31 July 2023
12 Jan 2024 PSC07 Cessation of Julie Pickersgill as a person with significant control on 31 July 2023
14 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/01/2024
04 Aug 2023 AP01 Appointment of Mr Luke Harrison Harold Horton-Walker as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Julie Pickersgill as a director on 31 July 2023
01 Aug 2023 TM02 Termination of appointment of Julie Pickersgill as a secretary on 31 July 2023
01 Feb 2023 CS01 Confirmation statement made on 1 November 2022 with updates
17 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
01 Nov 2022 CH01 Director's details changed for Mrs Julie Pickersgill on 1 November 2022
01 Nov 2022 PSC04 Change of details for Mrs Julie Bernadette Pickersgill as a person with significant control on 1 November 2022
24 Aug 2022 PSC01 Notification of Julie Bernadette Pickersgill as a person with significant control on 24 August 2022
24 Aug 2022 PSC04 Change of details for Mr Jonathan Belbin as a person with significant control on 24 August 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jul 2021 MR01 Registration of charge 033101080006, created on 19 July 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
03 Aug 2020 AD01 Registered office address changed from Unit 197 Thorp Arch Estate Wetherby Leeds LS23 7BJ England to Unit 197 Avenue B Thorp Arch Wetherby LS23 7BJ on 3 August 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
11 Feb 2020 TM01 Termination of appointment of Gary Mitchell as a director on 18 December 2019
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates