- Company Overview for ZIXTEL LTD (03310108)
- Filing history for ZIXTEL LTD (03310108)
- People for ZIXTEL LTD (03310108)
- Charges for ZIXTEL LTD (03310108)
- More for ZIXTEL LTD (03310108)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 November 2023 | |
12 Jan 2024 | PSC02 | Notification of Cameo Holdings Limited as a person with significant control on 31 July 2023 | |
12 Jan 2024 | PSC04 | Change of details for Mr Jonathan Belbin as a person with significant control on 31 July 2023 | |
12 Jan 2024 | PSC07 | Cessation of Julie Pickersgill as a person with significant control on 31 July 2023 | |
14 Nov 2023 | CS01 |
Confirmation statement made on 1 November 2023 with no updates
|
|
04 Aug 2023 | AP01 | Appointment of Mr Luke Harrison Harold Horton-Walker as a director on 1 August 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Julie Pickersgill as a director on 31 July 2023 | |
01 Aug 2023 | TM02 | Termination of appointment of Julie Pickersgill as a secretary on 31 July 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Mrs Julie Pickersgill on 1 November 2022 | |
01 Nov 2022 | PSC04 | Change of details for Mrs Julie Bernadette Pickersgill as a person with significant control on 1 November 2022 | |
24 Aug 2022 | PSC01 | Notification of Julie Bernadette Pickersgill as a person with significant control on 24 August 2022 | |
24 Aug 2022 | PSC04 | Change of details for Mr Jonathan Belbin as a person with significant control on 24 August 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Jul 2021 | MR01 | Registration of charge 033101080006, created on 19 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
03 Aug 2020 | AD01 | Registered office address changed from Unit 197 Thorp Arch Estate Wetherby Leeds LS23 7BJ England to Unit 197 Avenue B Thorp Arch Wetherby LS23 7BJ on 3 August 2020 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Gary Mitchell as a director on 18 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates |