Advanced company searchLink opens in new window

ZYNETIX HOLDINGS LIMITED

Company number 06669082

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)
08 Jul 2011 AD01 Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG on 8 July 2011
05 May 2011 AA Full accounts made up to 31 March 2010
24 Feb 2011 AP01 Appointment of Mr Thomas Black as a director
24 Feb 2011 TM01 Termination of appointment of Rhonda Landers as a director
24 Feb 2011 TM01 Termination of appointment of Frank Coles as a director
12 Oct 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
25 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 May 2010 SH08 Change of share class name or designation
25 May 2010 CC04 Statement of company's objects
24 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2010 TM01 Termination of appointment of Andrew Odgers as a director
08 Feb 2010 TM01 Termination of appointment of Giles Wren Hilton as a director
20 Jan 2010 AP01 Appointment of Rhonda Landers as a director
20 Jan 2010 AP01 Appointment of Frank Coles as a director
23 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 17 November 2009
  • GBP 399.03
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 17 April 2009
  • GBP 295.425
26 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2009 363a Return made up to 11/08/09; full list of members
02 Apr 2009 288a Director appointed giles martin wren hilton
23 Dec 2008 CERTNM Company name changed fozyl LIMITED\certificate issued on 23/12/08
19 Dec 2008 287 Registered office changed on 19/12/2008 from domino house brockenhurst road ascot berks SL5 9HB
05 Nov 2008 122 S-div
05 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital sub-divided 03/11/2008
31 Oct 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009