- Company Overview for ZYRO LIMITED (03060232)
- Filing history for ZYRO LIMITED (03060232)
- People for ZYRO LIMITED (03060232)
- Charges for ZYRO LIMITED (03060232)
- Registers for ZYRO LIMITED (03060232)
- More for ZYRO LIMITED (03060232)
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) |
---|---|---|---|
19 Dec 2017 | AP01 | Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Richard Damon Smith as a director on 15 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Simon James Ellison as a director on 15 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Julie Ellison as a director on 15 December 2017 | |
19 Dec 2017 | MR01 | Registration of charge 030602320009, created on 15 December 2017 | |
19 Dec 2017 | MR01 | Registration of charge 030602320010, created on 15 December 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Sep 2017 | PSC02 | Notification of Aghoco 1136 Limited as a person with significant control on 15 April 2016 | |
01 Sep 2017 | PSC07 | Cessation of Power Topco Limited as a person with significant control on 15 April 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
08 Mar 2017 | MR01 | Registration of charge 030602320008, created on 1 March 2017 | |
23 Feb 2017 | AP01 | Appointment of Mr Paul Gibson as a director on 1 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mr James Scott Browning as a director on 1 February 2017 | |
23 Dec 2016 | AUD | Auditor's resignation | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | CH01 | Director's details changed for Mr Matthew Barker on 15 April 2016 | |
03 Jun 2016 | TM01 |
Termination of appointment of Andrew Budd as a director on 15 April 2016
|
|
03 Jun 2016 | TM01 |
Termination of appointment of Andrew Budd as a director on 15 April 2016
|
|
03 Jun 2016 | TM01 | Termination of appointment of Andrew Budd as a director on 15 April 2016 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | MR01 | Registration of charge 030602320007, created on 15 April 2016 | |
27 Apr 2016 | MR01 | Registration of charge 030602320006, created on 15 April 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Julie Ellison as a secretary on 15 April 2016 | |
18 Apr 2016 | MR01 | Registration of charge 030602320005, created on 15 April 2016 |