Z FACTOR LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
04/08/254 August 2025 New | Application to strike the company off the register |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
21/02/2521 February 2025 | Director's details changed for Mr Iqbal Hussain on 2025-02-03 |
24/01/2524 January 2025 | Satisfaction of charge 092741810001 in full |
24/01/2524 January 2025 | Satisfaction of charge 092741810003 in full |
24/01/2524 January 2025 | Satisfaction of charge 092741810002 in full |
05/01/255 January 2025 | Accounts for a small company made up to 2023-12-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
03/10/233 October 2023 | Accounts for a small company made up to 2022-12-31 |
22/08/2322 August 2023 | Termination of appointment of David Min Chao as a director on 2023-08-17 |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Statement of capital on 2023-07-28 |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | |
28/07/2328 July 2023 | |
01/03/231 March 2023 | Confirmation statement made on 2023-02-07 with updates |
27/01/2327 January 2023 | Memorandum and Articles of Association |
05/01/235 January 2023 | Cessation of Centessa Pharmaceuticals Plc as a person with significant control on 2022-12-20 |
05/01/235 January 2023 | Notification of Centessa Pharmaceuticals (Uk) Limited as a person with significant control on 2022-12-20 |
09/11/229 November 2022 | Appointment of Richard Menziuso as a director on 2022-11-01 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-21 with updates |
06/10/226 October 2022 | Accounts for a small company made up to 2021-12-31 |
10/01/2210 January 2022 | Change of details for Centessa Pharmaceuticals Limited as a person with significant control on 2021-05-14 |
07/01/227 January 2022 | Change of details for United Medicines Biopharma Limited as a person with significant control on 2021-02-17 |
07/01/227 January 2022 | Change of details for Centessa Pharmaceuticals Limited as a person with significant control on 2021-05-04 |
05/01/225 January 2022 | Change of details for United Medicines Biopharma Limited as a person with significant control on 2021-01-29 |
01/12/211 December 2021 | Appointment of David Min Chao as a director on 2021-11-30 |
30/11/2130 November 2021 | Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-11-30 |
30/11/2130 November 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-11-30 |
30/11/2130 November 2021 | Termination of appointment of Saurabh Saha as a director on 2021-11-30 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-21 with updates |
05/11/215 November 2021 | Termination of appointment of the Cambridge Partnership Limited as a secretary on 2021-11-01 |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
21/10/2121 October 2021 | Registration of charge 092741810003, created on 2021-10-04 |
19/10/2119 October 2021 | Registration of charge 092741810002, created on 2021-10-01 |
15/10/2115 October 2021 | Registration of charge 092741810001, created on 2021-10-04 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM MONETA BUILDING BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT ENGLAND |
28/07/2028 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
03/04/203 April 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 31459.33 |
30/03/2030 March 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 31295.44 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
25/07/1925 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
02/05/192 May 2019 | 30/04/19 STATEMENT OF CAPITAL GBP 30967.66 |
20/12/1820 December 2018 | 19/12/18 STATEMENT OF CAPITAL GBP 22604.84 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/04/179 April 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 18864.24 |
16/03/1716 March 2017 | 03/03/17 STATEMENT OF CAPITAL GBP 18542.82 |
14/03/1714 March 2017 | ADOPT ARTICLES 02/03/2017 |
10/03/1710 March 2017 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCO DE RUBERTIS |
10/03/1710 March 2017 | DIRECTOR APPOINTED MR JON EDWARDS |
22/12/1622 December 2016 | ADOPT ARTICLES 08/11/2016 |
16/12/1616 December 2016 | 22/11/16 STATEMENT OF CAPITAL GBP 15399.99 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
23/09/1623 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO DE RUBERTIS / 20/09/2016 |
23/09/1623 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN GRAINGER / 20/09/2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O INDEX VENTURES (UK) LLP 3 BURLINGTON GARDENS LONDON W1S 3EP |
04/11/154 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
04/11/154 November 2015 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM C/O INDEX VENTURE MANAGEMENT LLP 3 BURLINGTON GARDENS MAYFAIR LONDON W1S 3EP ENGLAND |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/02/1525 February 2015 | DIRECTOR APPOINTED PROFESSOR JAMES HUNTINGTON |
24/02/1524 February 2015 | 05/02/15 STATEMENT OF CAPITAL GBP 13828.57 |
24/02/1524 February 2015 | DIRECTOR APPOINTED CHRISTINE MARTIN |
24/02/1524 February 2015 | ADOPT ARTICLES 05/02/2015 |
21/10/1421 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company