Advanced company searchLink opens in new window

ZYCKO GROUP LIMITED

Company number 08367867

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)
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 417,870.3600
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 284,585.8125

Statement of capital on 2015-07-07
  • GBP 417,870.36
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015.
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015 and again 04/08/2015
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
  • GBP 284,585.813
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015.
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
  • RES15 ‐ Change company name resolution on 2013-06-25
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
  • RES15 ‐ Change company name resolution on 2013-06-25
01 Jul 2013 CONNOT Change of name notice
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 284,585.28
15 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1