- Company Overview for ZILCH TECHNOLOGY LIMITED (11488502)
- Filing history for ZILCH TECHNOLOGY LIMITED (11488502)
- People for ZILCH TECHNOLOGY LIMITED (11488502)
- Charges for ZILCH TECHNOLOGY LIMITED (11488502)
- More for ZILCH TECHNOLOGY LIMITED (11488502)
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
|
|
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
|
|
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
|
|
26 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 25 June 2021
|
|
18 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 18 May 2021
|
|
17 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 18 January 2021
|
|
02 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
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
|
|
21 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
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
|
|
17 Mar 2020 | CAP-SS | Solvency Statement dated 28/02/20 | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
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 |