- Company Overview for ZYTRONIC DISPLAYS LIMITED (00379908)
- Filing history for ZYTRONIC DISPLAYS LIMITED (00379908)
- People for ZYTRONIC DISPLAYS LIMITED (00379908)
- Charges for ZYTRONIC DISPLAYS LIMITED (00379908)
- More for ZYTRONIC DISPLAYS LIMITED (00379908)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2019 | CH01 | Director's details changed for Mr Andrew Morrison on 1 November 2019 | |
29 May 2019 | AA | Full accounts made up to 30 September 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
05 Jul 2018 | CH01 | Director's details changed for Mr Ian Crosby on 5 July 2018 | |
05 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
20 Jul 2017 | PSC07 | Cessation of Kathryn Jane Nicholson as a person with significant control on 18 July 2017 | |
20 Jul 2017 | AP03 | Appointment of Mrs Claire Louise Smith as a secretary on 18 July 2017 | |
20 Jul 2017 | TM02 | Termination of appointment of Kathryn Jane Nicholson as a secretary on 18 July 2017 | |
06 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
18 Nov 2016 | AP03 | Appointment of Mrs Kathryn Jane Nicholson as a secretary on 21 September 2016 | |
18 Nov 2016 | TM02 | Termination of appointment of Claire Louise Smith as a secretary on 21 September 2016 | |
29 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
24 Sep 2015 | CH01 | Director's details changed for Mrs Claire Louise Smith on 24 September 2015 | |
15 Jul 2015 | AP03 | Appointment of Mrs Claire Louise Smith as a secretary on 30 June 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Kenneth Oakley as a director on 30 June 2015 | |
15 Jul 2015 | TM02 | Termination of appointment of Kenneth Oakley as a secretary on 30 June 2015 | |
04 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
13 Feb 2015 | CH01 | Director's details changed for Ian Crosby on 22 January 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
02 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
29 Jan 2014 | MR04 | Satisfaction of charge 8 in full |