ZILCH TECHNOLOGY LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewRegistration of charge 114885020002, created on 2025-09-15

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

17/06/2517 June 2025 Director's details changed for Sean O'connor on 2025-06-17

View Document

14/05/2514 May 2025 Director's details changed for Mr Philip Marc Belamant on 2025-05-01

View Document

07/02/257 February 2025 Satisfaction of charge 114885020001 in full

View Document

05/11/245 November 2024 Director's details changed for Mr Philip Marc Belamant on 2024-11-04

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

05/07/245 July 2024 Notification of Zilch Holdings Limited as a person with significant control on 2024-04-03

View Document

05/07/245 July 2024 Cessation of Philip Marc Belamant as a person with significant control on 2024-04-03

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

11/01/2411 January 2024 Registered office address changed from 123 Buckingham Palace Road London SW1W 9SH England to 111 Buckingham Palace Road London SW1W 0SR on 2024-01-11

View Document

08/11/238 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-26 with updates

View Document

27/08/2327 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

21/04/2321 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

08/04/228 April 2022 Appointment of Dr Mimi Ajibade as a secretary on 2022-04-06

View Document

22/01/2222 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

22/01/2222 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

22/10/2122 October 2021 Appointment of Mr Pavel Chernyshov as a director on 2021-10-20

View Document

22/10/2122 October 2021 Appointment of Mr Serge Belamant as a director on 2021-10-20

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

10/08/2110 August 2021 Notification of Philip Marc Belamant as a person with significant control on 2021-06-25

View Document

10/08/2110 August 2021 Cessation of Michael Edward Solomon as a person with significant control on 2021-06-25

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

21/05/2021 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 521.35

View Document

28/04/2028 April 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

17/03/2017 March 2020 STATEMENT BY DIRECTORS

View Document

17/03/2017 March 2020 REDUCE ISSUED CAPITAL 28/02/2020

View Document

17/03/2017 March 2020 SOLVENCY STATEMENT DATED 28/02/20

View Document

17/03/2017 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 500.000

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM SUITE S7 SEVEN HILLS BUSINESS CENTRE MORLEY LEEDS LS27 8AT UNITED KINGDOM

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

07/06/197 June 2019 SUB-DIVISION 26/04/19

View Document

15/05/1915 May 2019 ADOPT ARTICLES 26/04/2019

View Document

01/05/191 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 1000500

View Document

17/04/1917 April 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

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

View Accounts

27/07/1827 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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