ZANTAZ DATA RESOURCES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

05/01/255 January 2025 Secretary's details changed for Capax Discovery Llc on 2025-01-01

View Document

05/01/255 January 2025 Change of details for Zantaz Enterprise Archive Solution Llc as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Certificate of change of name

View Document

02/01/252 January 2025 Termination of appointment of Thomas R Thomson as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of John F Baiocco as a director on 2024-12-31

View Document

04/10/244 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Change of details for Capax Discovery Llc as a person with significant control on 2022-03-11

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

06/04/206 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED CAPAX DISCOVERY LIMITED CERTIFICATE ISSUED ON 10/01/20

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 65-66 DEAN STREET SECOND FLOOR 65-66 DEAN STREET LONDON W1D 4PL UNITED KINGDOM

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 105 PICCADILLY WESTMINSTER LONDON W1J 7NJ

View Document

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS KREUZ

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR JERRY HAWK

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 SECRETARY APPOINTED CEO / COMPANY SECRETARY THOMAS EDWARD KREUZ

View Document

25/09/1525 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 AUDITOR'S RESIGNATION

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN F BAIOCCO / 01/01/2014

View Document

20/08/1420 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JERRY J HAWK / 01/01/2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KREUZ

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN F BAIOCCO / 01/03/2013

View Document

15/02/1315 February 2013 SECOND FILING WITH MUD 04/08/12 FOR FORM AR01

View Document

29/08/1229 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 23/04/12 STATEMENT OF CAPITAL GBP 50

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/08/1119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY J RAGUSA / 01/01/2011

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY J RAGUSA / 01/10/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS R THOMSON / 01/10/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAIOCCO / 01/10/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH R KREUZ / 01/10/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JERRY J HAWK / 01/10/2009

View Document

23/09/1023 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPAX DISCOVERY LLC / 01/10/2009

View Document

03/03/103 March 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

03/09/093 September 2009 ADOPT ARTICLES 06/08/2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED ANTHONY J RAGUSA

View Document

03/09/093 September 2009 DIRECTOR APPOINTED JERRY J HAWK

View Document

03/09/093 September 2009 DIRECTOR APPOINTED THOMAS R THOMSON

View Document

03/09/093 September 2009 DIRECTOR APPOINTED JOSEPH R KREUZ

View Document

04/08/094 August 2009 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