Advanced company searchLink opens in new window

ZANDON LIMITED

Company number 11273436

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
22 Nov 2023 AD01 Registered office address changed from 78 Woolmer Way Woolmer Way Bordon GU35 9QF England to Unit B&C Delta Court Blacknest Ind Pk Blacknest Lane Alton Hampshire GU34 4PX on 22 November 2023
18 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of name 22/09/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Sep 2023 CERTNM Company name changed 2XSYSTEMS LTD\certificate issued on 23/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-22
23 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
20 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 May 2021 CS01 Confirmation statement made on 22 March 2021 with updates
08 Dec 2020 CH01 Director's details changed for Mr Francis Baldwin on 1 November 2020
08 Dec 2020 PSC04 Change of details for Mr Francis Baldwin as a person with significant control on 1 November 2020
10 Nov 2020 AD01 Registered office address changed from Units B & C Delta Court Blacknest Industrial Park Blacknest Lane Alton Hampshire GU34 4PX United Kingdom to 78 Woolmer Way Woolmer Way Bordon GU35 9QF on 10 November 2020
05 Sep 2020 MA Memorandum and Articles of Association
05 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 100
03 Jun 2020 CH01 Director's details changed for Mr Francis Baldwin on 1 June 2020
02 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from Frank Baldwin Dove House Midhurst Road Petersfield GU31 5AT United Kingdom to Units B & C Delta Court Blacknest Industrial Park Blacknest Lane Alton Hampshire GU34 4PX on 16 January 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
17 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 August 2019
01 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
23 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-23
  • GBP 1