- Company Overview for ZYGO CAPITAL LTD (10409193)
- Filing history for ZYGO CAPITAL LTD (10409193)
- People for ZYGO CAPITAL LTD (10409193)
- Charges for ZYGO CAPITAL LTD (10409193)
- More for ZYGO CAPITAL LTD (10409193)
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 |