Advanced company searchLink opens in new window

ZILICO LIMITED

Company number 05724284

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)
22 Jan 2013 AD03 Register(s) moved to registered inspection location
22 Jan 2013 AD02 Register inspection address has been changed
29 Nov 2012 AD01 Registered office address changed from the Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD United Kingdom on 29 November 2012
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,868,065.299
05 Oct 2012 AA Full accounts made up to 31 December 2011
28 Aug 2012 TM01 Termination of appointment of Mpx Developments Limited as a director
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 1,867,992.9401
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 May 2012
  • GBP 1,867,992.9401
19 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 May 2012
  • GBP 1,867,992.9401
15 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2012 SH08 Change of share class name or designation
15 Jun 2012 SH10 Particulars of variation of rights attached to shares
15 Jun 2012 CC04 Statement of company's objects
15 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jun 2012 AP02 Appointment of Nwf4B Directors Limited as a director
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 1,216,688.8901
13 Jun 2012 TM01 Termination of appointment of David Catton as a director
16 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,216,688.89
15 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Sep 2011 AP01 Appointment of Ms Kirsten Amanda Major as a director
10 Aug 2011 AA Full accounts made up to 31 December 2010
31 Mar 2011 TM01 Termination of appointment of Christopher Linacre as a director
09 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders