ZERAXIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM PENSHURST PLACE 90-92 SOUTHBRIDGE ROAD CROYDON CR0 1AF

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BANDELE ATTAH / 03/12/2009

View Document

08/12/098 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL LUCY / 03/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VALERIE STAPLES-ATTAH / 03/12/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUCY / 20/03/2008

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN YOUNG

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 03/12/04; CHANGE OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 299 NORTHBOROUGH ROAD LONDON SW16 4TR

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 03/12/03; NO CHANGE OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 £ NC 1000/3000000 13/0

View Document

26/02/0126 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0119 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED ATTAH COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 29/11/00

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 36A BOX RIDGE AVENUE PURLEY SURREY CR8 3AQ

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: 13 MEADVALE ROAD ADDISCOMBE CROYDON SURREY CR0 6JY

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

19/12/9019 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: CLASSIC COMPANY NAMES RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

02/02/892 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information