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)
27 Nov 2015 AR01 Annual return made up to 22 November 2015 no member list
Statement of capital on 2015-11-27
  • GBP 153,223.46
24 Sep 2015 CH01 Director's details changed for Mrs Claire Louise Smith on 24 September 2015
08 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
13 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2015 AR01 Annual return made up to 22 November 2014 with bulk list of shareholders
Statement of capital on 2015-02-03
  • GBP 151,954.68
02 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
05 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 market purchase within section 693(4) ord shares of 1.0P each in the capital of the company, the maximum number of shares to be purchased shall be 1,503,194; the min price paid 1.01P; 27/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2014 MR04 Satisfaction of charge 4 in full
29 Jan 2014 MR04 Satisfaction of charge 1 in full
29 Jan 2014 MR04 Satisfaction of charge 2 in full
24 Dec 2013 AR01 Annual return made up to 22 November 2013 with bulk list of shareholders
Statement of capital on 2013-12-24
  • GBP 150,319.36
26 Sep 2013 TM02 Termination of appointment of Denis Mullan as a secretary
26 Sep 2013 AP01 Appointment of Mrs Claire Louise Smith as a director
26 Sep 2013 TM01 Termination of appointment of Denis Mullan as a director
26 Sep 2013 AP03 Appointment of Mrs Claire Smith as a secretary
08 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Interim or final divedend payments.retrictions in articles suspended 28/02/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Feb 2013 AA Group of companies' accounts made up to 30 September 2012
22 Jan 2013 AR01 Annual return made up to 22 November 2012 with bulk list of shareholders
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jul 2012 AA Interim accounts made up to 31 March 2012
03 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Mar 2012 AA Group of companies' accounts made up to 30 September 2011
07 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2011 AR01 Annual return made up to 22 November 2011 no member list