ZENIX TECHNOLOGY LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

28/04/2228 April 2022 Application to strike the company off the register

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/02/1522 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANBIR SINGH DHESI / 08/02/2010

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED STARLITE SOFTWARE LIMITED CERTIFICATE ISSUED ON 23/11/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 S386 DISP APP AUDS 15/10/96

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

26/01/9526 January 1995 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