ZITERNIUX LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 07/10/257 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 19/01/2219 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
| 10/06/2110 June 2021 | CESSATION OF RACHAEL SCOTT AS A PSC |
| 07/06/217 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN GERINE LAGUNSAD |
| 21/05/2121 May 2021 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL SCOTT |
| 21/05/2121 May 2021 | DIRECTOR APPOINTED MS ANN GERINE LAGUNSAD |
| 14/05/2114 May 2021 | REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 26 FOUNDRY ROAD RISCA NEWPORT NP11 6AL WALES |
| 04/05/214 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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