Advanced company searchLink opens in new window

ZEXONS LTD

Company number 12408556

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)
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
09 May 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2023 AA Micro company accounts made up to 5 April 2023
07 Mar 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 5 April 2022
25 Sep 2022 AD01 Registered office address changed from 9 Howard Cloe Way Aldershot GU11 1YR to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 25 September 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 5 April 2021
05 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with updates
06 Sep 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
26 Mar 2020 PSC07 Cessation of Lydia Nicole Bate as a person with significant control on 14 February 2020
23 Mar 2020 PSC01 Notification of Kim Zyra Baguna as a person with significant control on 14 February 2020
28 Feb 2020 TM01 Termination of appointment of Lydia Nicole Bate as a director on 14 February 2020
28 Feb 2020 AP01 Appointment of Ms Kim Zyra Baguna as a director on 14 February 2020
29 Jan 2020 AD01 Registered office address changed from 18 Collin Avenue Sandiacre NG10 5JR United Kingdom to 9 Howard Cloe Way Aldershot GU11 1YR on 29 January 2020
17 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted