Advanced company searchLink opens in new window

ZILCH TECHNOLOGY LIMITED

Company number 11488502

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)
04 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2024 MA Memorandum and Articles of Association
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 1,150.089
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 1,140.069
11 Jan 2024 AD01 Registered office address changed from 123 Buckingham Palace Road London SW1W 9SH England to 111 Buckingham Palace Road London SW1W 0SR on 11 January 2024
08 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
08 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with updates
27 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 1,139.115
21 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 1,123.872
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 1,122.479
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 1,121.315
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 1,119.15
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 1,115.135
11 Aug 2022 AA Group of companies' accounts made up to 31 March 2021
10 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
28 Jun 2022 AP01 Appointment of Sean O'connor as a director on 28 June 2022
27 May 2022 TM02 Termination of appointment of Mimi Ajibade as a secretary on 27 May 2022
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 1,113.973
08 Apr 2022 AP03 Appointment of Dr Mimi Ajibade as a secretary on 6 April 2022
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 1,084.828
22 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 1,074.772
22 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,032.601
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 1,031.951
22 Oct 2021 AP01 Appointment of Mr Serge Belamant as a director on 20 October 2021