ZIRCOM DATA COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Graham Michael Granville on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Peter James Knight on 2025-07-21

View Document

21/07/2521 July 2025 NewSecretary's details changed for Graham Michael Granville on 2025-07-21

View Document

17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Cessation of Graham Michael Granville as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Notification of Zircom Trustee Limited as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Cessation of Peter James Knight as a person with significant control on 2025-04-04

View Document

25/03/2525 March 2025 Change of details for Mr Peter James Knight as a person with significant control on 2025-03-21

View Document

25/03/2525 March 2025 Director's details changed for Mr Peter James Knight on 2025-03-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

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

View Accounts

15/12/2015 December 2020 CESSATION OF ROBERT STEVEN LINFORTH AS A PSC

View Document

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 1ST FLOOR 24/25 NEW BOND STREET LONDON W1S 2RR

View Document

25/11/2025 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT LINFORTH

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL GRANVILLE / 17/07/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEVEN LINFORTH / 17/07/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN LINFORTH / 17/07/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL GRANVILLE / 17/07/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEVEN LINFORTH / 17/07/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MICHAEL GRANVILLE / 14/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL GRANVILLE / 14/07/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER KNIGHT / 08/03/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM C/O HIGGINS FAIRBAIRN & CO 71 DUKE STREET MAYFAIR LONDON W1K 5NY

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 71 DUKE STREET MAYFAIR LONDON W1K 5NY

View Document

30/08/0330 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 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