Advanced company searchLink opens in new window

ZIRCON DISTRIBUTIONS LIMITED

Company number 11590288

Filter by category

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)
09 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
09 Feb 2024 PSC01 Notification of Harinder Kaur Khenejah as a person with significant control on 9 February 2024
09 Feb 2024 PSC07 Cessation of Kneja Holdings Ltd as a person with significant control on 9 February 2024
25 Sep 2023 AA Micro company accounts made up to 30 September 2022
19 Apr 2023 AD01 Registered office address changed from Entertainment House Main Road Lacey Green Princes Risborough HP27 0QU England to Wembley Cottage Main Road Lacey Green Princes Risborough HP27 0QU on 19 April 2023
17 Apr 2023 AD01 Registered office address changed from Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX England to Entertainment House Main Road Lacey Green Princes Risborough HP27 0QU on 17 April 2023
20 Jan 2023 CERTNM Company name changed zircon lighting LIMITED\certificate issued on 20/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-19
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
14 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
24 Dec 2021 AD01 Registered office address changed from Grove House 55 Lowlands Road Harrow HA1 3AW England to Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX on 24 December 2021
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
17 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
11 Sep 2020 AA Micro company accounts made up to 25 September 2019
07 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
28 Feb 2020 AD01 Registered office address changed from Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW England to Grove House 55 Lowlands Road Harrow HA1 3AW on 28 February 2020
27 Feb 2020 AD01 Registered office address changed from Middlesex House Second Floor 130 College Road Harrow HA1 1BQ United Kingdom to Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2019 PSC02 Notification of Kneja Holdings Ltd as a person with significant control on 20 February 2019
20 Feb 2019 PSC07 Cessation of Guljid Singh as a person with significant control on 20 February 2019
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
26 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted