- Company Overview for ZIXTEL LTD (03310108)
- Filing history for ZIXTEL LTD (03310108)
- People for ZIXTEL LTD (03310108)
- Charges for ZIXTEL LTD (03310108)
- More for ZIXTEL LTD (03310108)
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) |
---|---|---|---|
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | CONNOT | Change of name notice | |
16 Nov 2018 | AD01 | Registered office address changed from Unit H5 Fifth Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT to Unit 197 Thorp Arch Estate Wetherby Leeds LS23 7BJ on 16 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
19 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Dec 2014 | CH01 | Director's details changed for Mrs Julie Pickersgill on 1 December 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Mr Jonathan Charles Belbin on 1 December 2014 | |
26 Nov 2014 | SH08 | Change of share class name or designation | |
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mrs Julie Pickersgill on 4 July 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Jonathan Charles Belbin on 4 July 2014 | |
04 Jul 2014 | CH03 | Secretary's details changed for Mrs Julie Pickersgill on 4 July 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Gary Mitchell as a director | |
17 Jun 2014 | MR01 | Registration of charge 033101080005 | |
26 Mar 2014 | AD01 | Registered office address changed from Unit 206 Pannal Business Park Station Road Pannal Harrogate HG3 1JL on 26 March 2014 | |
09 Jan 2014 | MR04 | Satisfaction of charge 1 in full |