Advanced company searchLink opens in new window

ZYTRONIC PLC

Company number 03881244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2022 SH03 Purchase of own shares.
14 Apr 2022 SH06 Cancellation of shares. Statement of capital on 12 April 2022
  • GBP 106,586.52
14 Apr 2022 SH03 Purchase of own shares.
06 Apr 2022 SH06 Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 107,186.52
06 Apr 2022 SH03 Purchase of own shares.
29 Mar 2022 SH06 Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 113,036.62
29 Mar 2022 SH03 Purchase of own shares.
11 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make off market purchases 03/03/2022
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2022 PSC04 Change of details for Mr Alexander Mark Butcher as a person with significant control on 3 March 2022
07 Mar 2022 PSC01 Notification of Alexander Mark Butcher as a person with significant control on 3 March 2022
07 Mar 2022 AP01 Appointment of Mr Alexander Mark Butcher as a director on 3 March 2022
07 Mar 2022 PSC07 Cessation of Tudor Griffith Davies as a person with significant control on 3 March 2022
07 Mar 2022 TM01 Termination of appointment of Tudor Griffith Davies as a director on 3 March 2022
21 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
06 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
16 Apr 2021 SH06 Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 114,191.52
16 Apr 2021 SH03 Purchase of own shares.
14 Apr 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2021 AA Group of companies' accounts made up to 30 September 2020
22 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
16 Sep 2020 PSC04 Change of details for Mr Mark Cambridge as a person with significant control on 10 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Mark Cambridge on 10 September 2020
15 Sep 2020 AUD Auditor's resignation
19 Mar 2020 AA Group of companies' accounts made up to 30 September 2019