Advanced company searchLink opens in new window

ZINCOX RESOURCES LIMITED

Company number 03800208

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)
17 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
11 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt the strategic report, the directors report and financial statements for the dinancial year together with the audtiors report 25/06/2019
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 1,239,545.64
28 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auithority to repurchase shares 04/09/2018
28 Sep 2018 SH06 Cancellation of shares. Statement of capital on 4 September 2018
  • GBP 1,224,545.64
28 Sep 2018 SH03 Purchase of own shares.
18 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
04 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jul 2018 SH20 Statement by Directors
04 Jul 2018 SH19 Statement of capital on 4 July 2018
  • GBP 2,404,134.19
04 Jul 2018 CAP-SS Solvency Statement dated 20/06/18
04 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Election of directors, and appt of auditors/ adopt accounts/reduce share prem a/c 28/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2018 MAR Re-registration of Memorandum and Articles
11 Jun 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Jun 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Jun 2018 RR02 Re-registration from a public company to a private limited company
09 Nov 2017 MA Memorandum and Articles of Association
09 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 of the ca 2006/conflict of interest 31/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jul 2017 PSC08 Notification of a person with significant control statement
19 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
29 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
31 May 2017 AD01 Registered office address changed from Knightway House Park Street Bagshot Surrey GU19 5AQ to Crown House High Street Hartley Wintney Hook RG27 8NW on 31 May 2017
07 Mar 2017 MR04 Satisfaction of charge 038002080005 in full
07 Mar 2017 MR04 Satisfaction of charge 038002080006 in full