Advanced company searchLink opens in new window

ZONTECH LIMITED

Company number 14584478

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)
07 Mar 2024 CS01 Confirmation statement made on 10 January 2024 with updates
23 Aug 2023 AD01 Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to Riber Products Bridge Street Clay Cross Chesterfield S45 9NU on 23 August 2023
22 Aug 2023 AP01 Appointment of Daniel James Hunter as a director on 28 July 2023
22 Aug 2023 TM01 Termination of appointment of Robert James Andrews as a director on 28 July 2023
22 Aug 2023 TM01 Termination of appointment of Beverley Christine Andrews as a director on 28 July 2023
22 Aug 2023 PSC02 Notification of Riber Holdings Ltd as a person with significant control on 28 July 2023
22 Aug 2023 PSC07 Cessation of Robert James Andrews as a person with significant control on 28 July 2023
15 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2023 SH19 Statement of capital on 14 June 2023
  • GBP 300,000
  • ANNOTATION Clarification a second filed SH19 was registered on the 14/06/2023.
02 Mar 2023 SH19 Statement of capital on 2 March 2023
  • GBP 1,500,000
  • ANNOTATION Clarification a second filed SH19 was registered on 14/06/2023.
02 Mar 2023 SH20 Statement by Directors
02 Mar 2023 CAP-SS Solvency Statement dated 07/02/23
02 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2023 MA Memorandum and Articles of Association
21 Feb 2023 SH08 Change of share class name or designation
21 Feb 2023 SH08 Change of share class name or designation
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 1,800,000
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 100
11 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-11
  • GBP 10