ZADA-TECHNOLOGY LTD.



Company Documents

DateDescription
16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

16/10/2316 October 2023 Notification of Ztl Holdings Ltd as a person with significant control on 2022-12-15

View Document

16/10/2316 October 2023 Cessation of Martin Parry as a person with significant control on 2022-12-15

View Document

16/10/2316 October 2023 Cessation of Adam Martin Parsonson-Smith as a person with significant control on 2022-12-15

View Document

11/10/2311 October 2023 Termination of appointment of Martin David Parry as a director on 2023-10-11

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
22/10/2122 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
31/05/1931 May 2019 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PARSONSON-SMITH

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN PARRY / 24/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR ADAM PARSONSON-SMITH

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM UNIT 7B 135 SALUSBURY ROAD LONDON NW6 6RJ UNITED KINGDOM

View Document



31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 99 COTSWOLD GARDENS LONDON NW2 1PE

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY ZORICA NIKOLIC

View Document

06/12/096 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID PARRY / 06/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0613 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/12/0314 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/07/032 July 2003 S366A DISP HOLDING AGM 24/06/03

View Document

02/07/032 July 2003 S386 DISP APP AUDS 24/06/03

View Document

02/07/032 July 2003 S366A DISP HOLDING AGM 24/06/03 S252 DISP LAYING ACC 24/06/03 S386 DISP APP AUDS 24/06/03

View Document

06/11/026 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company