ZON TEC SYSTEMS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/02/1617 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 4 CYPRESS AVENUE CREW HILL ENFIELD EN2 9BZ

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/01/1322 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1121 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 4 CYPRESS AVENUE ENFIELD EN1 4NB

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 77 PEMBROKE AVENUE ENFIELD EN1 4HB

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY COSEC ANGELS LIMITED

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NAZIRIS / 01/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC ANGELS LIMITED / 01/01/2010

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 CURREXT FROM 31/12/2007 TO 31/05/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED SON TEC SYSTEMS LTD CERTIFICATE ISSUED ON 10/01/07

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 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