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)
22 Oct 2021 AP01 Appointment of Mr Pavel Chernyshov as a director on 20 October 2021
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 1,015.327
02 Sep 2021 MR01 Registration of charge 114885020001, created on 2 September 2021
16 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 993.028
10 Aug 2021 PSC01 Notification of Philip Marc Belamant as a person with significant control on 25 June 2021
10 Aug 2021 PSC07 Cessation of Michael Edward Solomon as a person with significant control on 25 June 2021
05 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Expires after 5 years after res date 26/04/2019
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 989.92
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 957.798
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 832.42
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 733.581
02 Oct 2020 CS01 Confirmation statement made on 26 July 2020 with updates
02 Oct 2020 AD01 Registered office address changed from Suite S7 Seven Hills Business Centre South Street Morley Leeds LS27 8AT England to 123 Buckingham Palace Road London SW1W 9SH on 2 October 2020
30 Sep 2020 AD01 Registered office address changed from 123 Buckingham Palace Road Buckingham Palace Road London SW1W 9SH England to Suite S7 Seven Hills Business Centre South Street Morley Leeds LS27 8AT on 30 September 2020
30 Sep 2020 PSC01 Notification of Michael Edward Solomon as a person with significant control on 22 September 2020
30 Sep 2020 PSC07 Cessation of Philip Marc Belamant as a person with significant control on 22 September 2020
29 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 02/09/2020
  • RES10 ‐ Resolution of allotment of securities
21 May 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 521.35
28 Apr 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 SH20 Statement by Directors
17 Mar 2020 SH19 Statement of capital on 17 March 2020
  • GBP 500.000
17 Mar 2020 CAP-SS Solvency Statement dated 28/02/20
17 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2020 AD01 Registered office address changed from Suite S7 Seven Hills Business Centre Morley Leeds LS27 8AT United Kingdom to 123 Buckingham Palace Road Buckingham Palace Road London SW1W 9SH on 10 January 2020