- Company Overview for ZYCKO GROUP LIMITED (08367867)
- Filing history for ZYCKO GROUP LIMITED (08367867)
- People for ZYCKO GROUP LIMITED (08367867)
- Charges for ZYCKO GROUP LIMITED (08367867)
- Registers for ZYCKO GROUP LIMITED (08367867)
- More for ZYCKO GROUP LIMITED (08367867)
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) |
---|---|---|---|
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 13 December 2013
|
|
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
07 Jul 2015 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
30 Apr 2015 | MR01 | Registration of charge 083678670003, created on 27 April 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
Statement of capital on 2015-07-07
|
|
05 Nov 2014 | TM01 | Termination of appointment of Andrew Faris as a director on 3 April 2014 | |
04 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
08 Apr 2014 | AUD | Auditor's resignation | |
25 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
17 Feb 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
05 Feb 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 | |
27 Nov 2013 | MR01 | Registration of charge 083678670002 | |
07 Aug 2013 | AP01 | Appointment of Andrew Faris as a director | |
09 Jul 2013 | CERTNM |
Company name changed zycko newco LIMITED\certificate issued on 09/07/13
|
|
09 Jul 2013 | CONNOT | Change of name notice | |
05 Jul 2013 | AP01 | Appointment of Mr Rory James Wordsworth Sweet as a director | |
05 Jul 2013 | AP01 | Appointment of Mr David Richard Galton-Fenzi as a director | |
05 Jul 2013 | AP01 | Appointment of Mr Nicholas Julian Moglia as a director | |
01 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2013 | CONNOT | Change of name notice | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |