ZILCH TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Registration of charge 114885020002, created on 2025-09-15 |
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-28 with no updates |
| 17/06/2517 June 2025 | Director's details changed for Sean O'connor on 2025-06-17 |
| 14/05/2514 May 2025 | Director's details changed for Mr Philip Marc Belamant on 2025-05-01 |
| 07/02/257 February 2025 | Satisfaction of charge 114885020001 in full |
| 05/11/245 November 2024 | Director's details changed for Mr Philip Marc Belamant on 2024-11-04 |
| 14/10/2414 October 2024 | Group of companies' accounts made up to 2024-03-31 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-07-26 with updates |
| 05/07/245 July 2024 | Notification of Zilch Holdings Limited as a person with significant control on 2024-04-03 |
| 05/07/245 July 2024 | Cessation of Philip Marc Belamant as a person with significant control on 2024-04-03 |
| 04/04/244 April 2024 | Resolutions |
| 04/04/244 April 2024 | Memorandum and Articles of Association |
| 04/04/244 April 2024 | Resolutions |
| 21/03/2421 March 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
| 22/01/2422 January 2024 | Statement of capital following an allotment of shares on 2023-12-18 |
| 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 |
| 08/11/238 November 2023 | Group of companies' accounts made up to 2023-03-31 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-07-26 with updates |
| 27/08/2327 August 2023 | Statement of capital following an allotment of shares on 2023-07-27 |
| 21/04/2321 April 2023 | Group of companies' accounts made up to 2022-03-31 |
| 27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
| 27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
| 07/12/227 December 2022 | Statement of capital following an allotment of shares on 2022-11-04 |
| 30/09/2230 September 2022 | Statement of capital following an allotment of shares on 2022-09-23 |
| 30/09/2230 September 2022 | Statement of capital following an allotment of shares on 2022-08-31 |
| 26/04/2226 April 2022 | Statement of capital following an allotment of shares on 2022-03-24 |
| 08/04/228 April 2022 | Appointment of Dr Mimi Ajibade as a secretary on 2022-04-06 |
| 22/01/2222 January 2022 | Statement of capital following an allotment of shares on 2021-12-23 |
| 22/01/2222 January 2022 | Statement of capital following an allotment of shares on 2021-12-16 |
| 05/11/215 November 2021 | Statement of capital following an allotment of shares on 2021-10-05 |
| 22/10/2122 October 2021 | Appointment of Mr Pavel Chernyshov as a director on 2021-10-20 |
| 22/10/2122 October 2021 | Appointment of Mr Serge Belamant as a director on 2021-10-20 |
| 11/08/2111 August 2021 | Statement of capital following an allotment of shares on 2021-07-06 |
| 10/08/2110 August 2021 | Notification of Philip Marc Belamant as a person with significant control on 2021-06-25 |
| 10/08/2110 August 2021 | Cessation of Michael Edward Solomon as a person with significant control on 2021-06-25 |
| 05/08/215 August 2021 | Resolutions |
| 05/08/215 August 2021 | Resolutions |
| 05/08/215 August 2021 | Resolutions |
| 29/07/2129 July 2021 | Resolutions |
| 29/07/2129 July 2021 | Resolutions |
| 29/07/2129 July 2021 | Resolutions |
| 26/07/2126 July 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
| 18/06/2118 June 2021 | Statement of capital following an allotment of shares on 2021-05-18 |
| 21/05/2021 May 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 521.35 |
| 28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | STATEMENT BY DIRECTORS |
| 17/03/2017 March 2020 | REDUCE ISSUED CAPITAL 28/02/2020 |
| 17/03/2017 March 2020 | SOLVENCY STATEMENT DATED 28/02/20 |
| 17/03/2017 March 2020 | 17/03/20 STATEMENT OF CAPITAL GBP 500.000 |
| 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 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
| 07/06/197 June 2019 | SUB-DIVISION 26/04/19 |
| 15/05/1915 May 2019 | ADOPT ARTICLES 26/04/2019 |
| 01/05/191 May 2019 | 26/04/19 STATEMENT OF CAPITAL GBP 1000500 |
| 17/04/1917 April 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/07/1827 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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