Advanced company searchLink opens in new window

ZONIXS LTD

Company number 05711002

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)
19 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
11 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
17 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
27 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
10 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
18 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
14 Dec 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
07 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
06 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
02 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
02 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
23 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
29 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
29 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
01 Jan 2014 AA Accounts for a dormant company made up to 28 February 2013
26 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
26 Nov 2013 CH01 Director's details changed for Mr Ernst-Herbert Novak on 25 November 2013
12 Mar 2013 AD01 Registered office address changed from Iris Korobuk, 1 Meadow View Marlow Bottom Marlow Bucks SL7 3PA on 12 March 2013
11 Mar 2013 TM02 Termination of appointment of Business Innovations 2000 Limited as a secretary