Advanced company searchLink opens in new window

ZYGO CAPITAL LTD

Company number 10409193

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)
18 Nov 2024 AA Total exemption full accounts made up to 31 May 2024
16 Oct 2024 AD01 Registered office address changed from Sky View Argosy Road East Midlands Airoprt Castle Donnington Derby DE74 2SA England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 16 October 2024
15 Oct 2024 AD01 Registered office address changed from 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to Sky View Argosy Road East Midlands Airoprt Castle Donnington Derby DE74 2SA on 15 October 2024
01 May 2024 PSC04 Change of details for Mr Jeremy Robert Maurice Krantz as a person with significant control on 5 December 2018
16 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
05 Dec 2023 MR04 Satisfaction of charge 104091930001 in full
30 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
11 Feb 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
09 Aug 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 May 2022
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
21 Jan 2021 PSC04 Change of details for Mr Jeremy Robert Maurice Krantz as a person with significant control on 21 May 2020
21 Jan 2021 CH01 Director's details changed for Mr Jeremy Robert Maurice Krantz on 21 May 2020
20 Jan 2021 AA Total exemption full accounts made up to 28 February 2020
07 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
18 Dec 2020 MR01 Registration of charge 104091930002, created on 11 December 2020
03 Jul 2020 AD01 Registered office address changed from 50 Downs Park East Bristol BS6 7QE England to 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 3 July 2020
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
31 Jan 2019 MR01 Registration of charge 104091930001, created on 29 January 2019
21 Dec 2018 AD01 Registered office address changed from 50 Downs Park East Bristol BS6 7QE England to 50 Downs Park East Bristol BS6 7QE on 21 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
05 Dec 2018 TM01 Termination of appointment of Fabrizio Pagani as a director on 4 December 2018
05 Dec 2018 PSC07 Cessation of Fabrizio Pagani as a person with significant control on 4 December 2018