ZIAX LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-04 with updates

View Document

08/05/258 May 2025 Director's details changed for Ms Marta Clayton Slater on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Marco Slater on 2025-03-03

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Registered office address changed from Unit 30 Eton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS England to Space 1 151 the Rock Bury BL9 0nd on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for 25565 Ltd as a person with significant control on 2025-01-23

View Document

14/11/2414 November 2024 Resolutions

View Document

14/11/2414 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Termination of appointment of Luke John Nolan as a director on 2024-10-29

View Document

04/11/244 November 2024 Notification of 25565 Ltd as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Particulars of variation of rights attached to shares

View Document

04/11/244 November 2024 Withdrawal of a person with significant control statement on 2024-11-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/09/2124 September 2021 Director's details changed for Mr Marco Slater on 2021-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 21 BROAD STREET BURY LANCASHIRE BL9 0DA

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM UNIT 30 UNIT 30 ETON BUSINESS PARK ETON HILL ROAD RADCLIFFE GREATER MANCHESTER M26 2ZS ENGLAND

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COLES

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER COLES / 31/08/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZED SPENCER-MILNES / 23/09/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 ADOPT ARTICLES 24/09/2019

View Document

25/09/1925 September 2019 24/09/19 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR MARCO SLATER

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR LUKE JOHN NOLAN

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR ZED SPENCER-MILNES

View Document

25/09/1925 September 2019 NOTIFICATION OF PSC STATEMENT ON 24/09/2019

View Document

25/09/1925 September 2019 CESSATION OF JOHN PETER COLES AS A PSC

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR LUKE JAMES MORFILL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOE HENRY

View Document

09/05/169 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DAVID HENRY / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLES / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLES / 06/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DAVID HENRY / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLES / 07/04/2016

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JOE DAVID HENRY

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 21 BROAD STREET BROAD STREET BURY LANCASHIRE BL9 0DA UNITED KINGDOM

View Document

06/05/156 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIK SZAFRANSKI

View Document

04/04/144 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information