Advanced company searchLink opens in new window

ZYNK SOFTWARE LIMITED

Company number 04433554

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)
13 May 2014 CH01 Director's details changed for Mr Adam Patrick Mccrory on 1 May 2014
13 May 2014 CH01 Director's details changed for Mr Andrew William Graham Wylie on 1 May 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AD01 Registered office address changed from I6, 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 4 December 2013
01 Jul 2013 SH02 Sub-division of shares on 24 May 2013
06 Jun 2013 CERTNM Company name changed internetware LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
06 Jun 2013 CONNOT Change of name notice
23 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Mr Andrew William Graham Wylie on 23 May 2012
14 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Adam Patrick Mccrory on 1 May 2010
15 Jul 2010 MISC Form 123
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 22 July 2009
  • GBP 29,166,700
15 Jul 2010 AP01 Appointment of Andrew William Graham Wylie as a director
02 Jun 2010 MEM/ARTS Memorandum and Articles of Association
02 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jul 2009 363a Return made up to 01/05/09; full list of members
20 Jul 2009 288c Director's change of particulars / adam mccrory / 01/05/2008
30 Jun 2009 288b Appointment terminated secretary richard spooner