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)
06 Feb 2020 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
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
04 Mar 2019 AA Group of companies' accounts made up to 30 September 2018
13 Feb 2019 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
06 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
21 Sep 2018 TM01 Termination of appointment of David Robert Macgowan Chapman as a director on 21 September 2018
21 Sep 2018 PSC07 Cessation of David Robert Macgowan Chapman as a person with significant control on 21 September 2018
19 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
27 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2017 PSC01 Notification of Mark Cambridge as a person with significant control on 6 April 2016
01 Dec 2017 PSC01 Notification of Claire Louise Smith as a person with significant control on 6 April 2016
01 Dec 2017 PSC01 Notification of David Robert Macgowan Chapman as a person with significant control on 6 April 2016
01 Dec 2017 PSC01 Notification of David Buffham as a person with significant control on 16 April 2016
01 Dec 2017 PSC01 Notification of Tudor Griffith Davies as a person with significant control on 6 April 2016
01 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
20 Jul 2017 MR04 Satisfaction of charge 6 in full
22 Mar 2017 SH19 Statement of capital on 22 March 2017
  • GBP 159,481.52
22 Mar 2017 OC138 Reduction of iss capital and minute (oc)
22 Mar 2017 CERT15 Certificate of reduction of issued capital
16 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • GBP 159,481.52
06 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
08 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights