Advanced company searchLink opens in new window

ZILCH HOLDINGS LIMITED

Company number 11887457

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)
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 1,150.089
26 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2024 AP01 Appointment of Pavel Chernyshov as a director on 3 April 2024
22 Apr 2024 AP01 Appointment of Mr Serge Belamant as a director on 3 April 2024
22 Apr 2024 AP01 Appointment of Sean O'connor as a director on 3 April 2024
05 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with updates
04 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2024 MA Memorandum and Articles of Association
15 Jan 2024 AD01 Registered office address changed from 123 Buckingham Palace Road Buckingham Palace Road London SW1W 9SH England to 111 Buckingham Palace Road London SW1W 0SR on 15 January 2024
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Nov 2023 SH08 Change of share class name or designation
03 Nov 2023 SH02 Sub-division of shares on 12 October 2023
03 Nov 2023 MA Memorandum and Articles of Association
03 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of one ordinary share of £1 into 1000 ordinary shares of £0.001 each 12/10/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Dec 2022 CH01 Director's details changed for Mr Philip Marc Belamant on 21 December 2022
21 Dec 2022 PSC04 Change of details for Mr Philip Marc Belamant as a person with significant control on 21 December 2022
31 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
19 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
09 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
10 Jan 2020 AD01 Registered office address changed from Suite S7 Seven Hills Business Centre South Street Morley Leeds West Yorkshire LS27 8AT United Kingdom to 123 Buckingham Palace Road Buckingham Palace Road London SW1W 9SH on 10 January 2020
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 1