- Company Overview for ZYMIX LIMITED (09860849)
- Filing history for ZYMIX LIMITED (09860849)
- People for ZYMIX LIMITED (09860849)
- More for ZYMIX LIMITED (09860849)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
07 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
17 Jun 2023 | PSC04 | Change of details for Mr Richard George Stead as a person with significant control on 17 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
23 Mar 2023 | CH01 | Director's details changed for Mr Richard George Stead on 13 March 2023 | |
23 Mar 2023 | CH03 | Secretary's details changed for Richard Stead on 13 March 2023 | |
23 Mar 2023 | PSC04 | Change of details for Mr Richard George Stead as a person with significant control on 13 March 2023 | |
27 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
17 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
10 Apr 2019 | CH01 | Director's details changed for Mr Richard George Stead on 4 April 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mr Richard George Stead as a person with significant control on 4 April 2019 | |
05 Apr 2019 | CH03 | Secretary's details changed for Richard Stead on 4 April 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from 20 Bostock Hall Bostock Road Bostock Middlewich CW10 9JN England to Bank Chambers Brook Street Bishops Waltham Hampshire SO32 1AX on 13 March 2019 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from Hippocampus House Hulme Lane Lower Peover Knutsford Cheshire WA16 9QQ England to 20 Bostock Hall Bostock Road Bostock Middlewich CW10 9JN on 19 March 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
18 May 2017 | AA | Micro company accounts made up to 30 June 2016 |