Based in Beaconsfield, Zivtex Ltd was established in 1992, it has a status of "Active". We don't currently know the number of employees at this business. Zivtex Ltd has 4 directors listed as Zivan, Itshak, Drory, Oded, Steele, Yvonne, Zivan, Vardit in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZIVAN, Itshak | 14 January 1993 | - | 1 |
DRORY, Oded | 12 April 2001 | 31 May 2003 | 1 |
STEELE, Yvonne | 16 June 2003 | 30 March 2004 | 1 |
ZIVAN, Vardit | 14 January 1993 | 31 January 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 20 June 2018 | |
PSC01 - N/A | 03 May 2018 | |
PSC01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AD01 - Change of registered office address | 10 February 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 11 July 2012 | |
CH03 - Change of particulars for secretary | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 04 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 24 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
AA - Annual Accounts | 21 October 2009 | |
AR01 - Annual Return | 18 October 2009 | |
CH03 - Change of particulars for secretary | 18 October 2009 | |
CH01 - Change of particulars for director | 18 October 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363s - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363s - Annual Return | 24 August 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 17 November 2005 | |
363s - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 06 April 2004 | |
288b - Notice of resignation of directors or secretaries | 23 February 2004 | |
AA - Annual Accounts | 24 November 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 22 November 2002 | |
363s - Annual Return | 29 June 2002 | |
AA - Annual Accounts | 28 November 2001 | |
363s - Annual Return | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 24 May 2000 | |
395 - Particulars of a mortgage or charge | 12 August 1999 | |
363s - Annual Return | 13 July 1999 | |
AA - Annual Accounts | 09 June 1999 | |
363s - Annual Return | 29 June 1998 | |
RESOLUTIONS - N/A | 07 April 1998 | |
RESOLUTIONS - N/A | 07 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 1998 | |
123 - Notice of increase in nominal capital | 07 April 1998 | |
AA - Annual Accounts | 31 March 1998 | |
363s - Annual Return | 14 July 1997 | |
AA - Annual Accounts | 12 May 1997 | |
AUD - Auditor's letter of resignation | 25 March 1997 | |
287 - Change in situation or address of Registered Office | 10 February 1997 | |
363s - Annual Return | 17 June 1996 | |
AA - Annual Accounts | 29 May 1996 | |
363s - Annual Return | 15 June 1995 | |
AA - Annual Accounts | 28 March 1995 | |
AA - Annual Accounts | 28 October 1994 | |
363s - Annual Return | 20 June 1994 | |
AA - Annual Accounts | 19 October 1993 | |
AUD - Auditor's letter of resignation | 21 September 1993 | |
287 - Change in situation or address of Registered Office | 21 September 1993 | |
363s - Annual Return | 24 June 1993 | |
288 - N/A | 24 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 February 1993 | |
395 - Particulars of a mortgage or charge | 04 February 1993 | |
287 - Change in situation or address of Registered Office | 24 January 1993 | |
288 - N/A | 24 January 1993 | |
288 - N/A | 24 January 1993 | |
288 - N/A | 24 January 1993 | |
288 - N/A | 24 January 1993 | |
CERTNM - Change of name certificate | 11 January 1993 | |
CERTNM - Change of name certificate | 11 January 1993 | |
NEWINC - New incorporation documents | 16 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 August 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 January 1993 | Outstanding |
N/A |