ZIRCON TECHNOLOGIES LTD

Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of Ghenaye Joy Izah as a director on 2024-01-24

View Document

24/01/2424 January 2024 Cessation of Ghenaye Joy Izah as a person with significant control on 2024-01-24

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

11/02/2311 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/03/2115 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MRS GHENAYE JOY IZAH

View Document

28/02/2128 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHENAYE JOY IZAH

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/09/2019 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY IZAH / 01/11/2016

View Document

19/09/2019 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOY IZAH

View Document

15/02/2015 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

26/05/1926 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

04/05/184 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

20/08/1720 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IZAH / 01/05/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MRS JOY IZAH

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 26 BRIAR HILL WALK NORTHAMPTON NN2 8LN

View Document

03/12/153 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/11/1416 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IZAH / 01/01/2014

View Document

16/11/1416 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/01/1418 January 2014 REGISTERED OFFICE CHANGED ON 18/01/2014 FROM 134 EASTERN AVENUE NORTH NORTHAMPTON NN2 7RT

View Document

08/12/138 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

14/11/1214 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information