Advanced company searchLink opens in new window

ZELLIS INDIA HOLDCO LIMITED

Company number 11010113

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)
03 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
03 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
03 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
03 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
28 Feb 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
21 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: audit exemption for subsidiaries/company business 26/01/2023
01 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
01 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
08 Feb 2022 AA Audit exemption subsidiary accounts made up to 30 April 2021
08 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/21
08 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
24 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/21
19 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
06 Oct 2021 PSC05 Change of details for Zellis Holdings Limited as a person with significant control on 14 January 2021
24 Aug 2021 AP03 Appointment of Mr Chris Fox as a secretary on 16 August 2021
24 Aug 2021 TM02 Termination of appointment of Helen Copestick as a secretary on 16 August 2021
26 May 2021 CH01 Director's details changed for Mr Alan Royston Kinch on 13 November 2020
26 May 2021 CH01 Director's details changed for Mr John Richard Martin Petter on 14 January 2021
26 Apr 2021 AP03 Appointment of Helen Copestick as a secretary on 19 April 2021
26 Apr 2021 TM02 Termination of appointment of Elizabeth Ann Leppard as a secretary on 19 April 2021
14 Jan 2021 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4NW England to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 14 January 2021
10 Jan 2021 AA Audit exemption subsidiary accounts made up to 30 April 2020