Advanced company searchLink opens in new window

ZYA ENZYMES LTD

Company number 11416767

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)
20 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
14 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
24 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
17 Oct 2023 CERTNM Company name changed inulox LTD\certificate issued on 17/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-13
02 Oct 2023 TM01 Termination of appointment of Gary Steven Frost as a director on 29 September 2023
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 September 2023
  • GBP 134.87281
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 134.20181
20 Jul 2023 SH03 Purchase of own shares.
13 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with updates
11 Jul 2023 SH10 Particulars of variation of rights attached to shares
11 Jul 2023 SH10 Particulars of variation of rights attached to shares
11 Jul 2023 SH08 Change of share class name or designation
11 Jul 2023 SH10 Particulars of variation of rights attached to shares
11 Jul 2023 SH10 Particulars of variation of rights attached to shares
11 Jul 2023 SH10 Particulars of variation of rights attached to shares
04 Jul 2023 SH06 Cancellation of shares. Statement of capital on 24 May 2023
  • GBP 133.14008
21 Jun 2023 MA Memorandum and Articles of Association
20 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2023 PSC04 Change of details for Mr Niels Soeren Wicke as a person with significant control on 6 February 2023
07 Mar 2023 CH01 Director's details changed for Mr Niels Soeren Wicke on 6 February 2023
07 Mar 2023 PSC04 Change of details for Mr Joshua Bruno Sauer as a person with significant control on 6 February 2023
07 Mar 2023 CH01 Director's details changed for Mr Joshua Bruno Sauer on 6 February 2023
05 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 583.14008