Z FACTOR LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Mr Iqbal Hussain on 2025-02-03

View Document

24/01/2524 January 2025 Satisfaction of charge 092741810001 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 092741810003 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 092741810002 in full

View Document

05/01/255 January 2025 Accounts for a small company made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

22/08/2322 August 2023 Termination of appointment of David Min Chao as a director on 2023-08-17

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Statement of capital on 2023-07-28

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023

View Document

28/07/2328 July 2023

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Cessation of Centessa Pharmaceuticals Plc as a person with significant control on 2022-12-20

View Document

05/01/235 January 2023 Notification of Centessa Pharmaceuticals (Uk) Limited as a person with significant control on 2022-12-20

View Document

09/11/229 November 2022 Appointment of Richard Menziuso as a director on 2022-11-01

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Change of details for Centessa Pharmaceuticals Limited as a person with significant control on 2021-05-14

View Document

07/01/227 January 2022 Change of details for United Medicines Biopharma Limited as a person with significant control on 2021-02-17

View Document

07/01/227 January 2022 Change of details for Centessa Pharmaceuticals Limited as a person with significant control on 2021-05-04

View Document

05/01/225 January 2022 Change of details for United Medicines Biopharma Limited as a person with significant control on 2021-01-29

View Document

01/12/211 December 2021 Appointment of David Min Chao as a director on 2021-11-30

View Document

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

View Document

30/11/2130 November 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Saurabh Saha as a director on 2021-11-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

05/11/215 November 2021 Termination of appointment of the Cambridge Partnership Limited as a secretary on 2021-11-01

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

21/10/2121 October 2021 Registration of charge 092741810003, created on 2021-10-04

View Document

19/10/2119 October 2021 Registration of charge 092741810002, created on 2021-10-01

View Document

15/10/2115 October 2021 Registration of charge 092741810001, created on 2021-10-04

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM MONETA BUILDING BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT ENGLAND

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

03/04/203 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 31459.33

View Document

30/03/2030 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 31295.44

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

02/05/192 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 30967.66

View Document

20/12/1820 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 22604.84

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/04/179 April 2017 21/03/17 STATEMENT OF CAPITAL GBP 18864.24

View Document

16/03/1716 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 18542.82

View Document

14/03/1714 March 2017 ADOPT ARTICLES 02/03/2017

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO DE RUBERTIS

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR JON EDWARDS

View Document

22/12/1622 December 2016 ADOPT ARTICLES 08/11/2016

View Document

16/12/1616 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 15399.99

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO DE RUBERTIS / 20/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN GRAINGER / 20/09/2016

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

04/11/154 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

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

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/02/1525 February 2015 DIRECTOR APPOINTED PROFESSOR JAMES HUNTINGTON

View Document

24/02/1524 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 13828.57

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED CHRISTINE MARTIN

View Document

24/02/1524 February 2015 ADOPT ARTICLES 05/02/2015

View Document

21/10/1421 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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