- Company Overview for ZANOX LIMITED (05444440)
- Filing history for ZANOX LIMITED (05444440)
- People for ZANOX LIMITED (05444440)
- Charges for ZANOX LIMITED (05444440)
- More for ZANOX LIMITED (05444440)
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) |
---|---|---|---|
08 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
11 May 2011 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 5 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Daniel Keller on 5 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Christian Kleinsorge on 5 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Philipp Justus on 5 May 2011 | |
10 May 2011 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 10 May 2011 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
11 May 2010 | TM01 | Termination of appointment of Heiko Rauch as a director | |
11 May 2010 | AP04 | Appointment of Mitre Secretaries Limited as a secretary | |
11 May 2010 | AP01 | Appointment of Christian Kleinsorge as a director | |
11 May 2010 | AP01 | Appointment of Daniel Keller as a director | |
11 May 2010 | AP01 | Appointment of Philipp Justus as a director | |
11 May 2010 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 11 May 2010 | |
11 May 2010 | TM01 | Termination of appointment of Jens Hewald as a director | |
11 May 2010 | TM01 | Termination of appointment of Thomas Hessler as a director | |
05 May 2010 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 5 May 2010 | |
04 May 2010 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Jul 2009 | 363a | Return made up to 05/05/09; full list of members | |
25 Nov 2008 | 288c | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars, london EC4Y 0DX | |
05 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |