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)
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-26
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
  • GBP 200
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
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