ZACHSYS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

06/11/236 November 2023 Registered office address changed from 4th Floor Silverstream House, 45 Fitzroy Street London W1T 6EB England to Orwell House 50, High Street Hungerford RG17 0NE on 2023-11-06

View Document

07/10/237 October 2023 Registered office address changed from 6 Hollycroft Close Sipson West Drayton UB7 0JJ England to 4th Floor 45 Fitzroy Street, Silverstream House London W1T 6EB on 2023-10-07

View Document

07/10/237 October 2023 Director's details changed for Mr Peyush Zachariah on 2023-10-04

View Document

07/10/237 October 2023 Change of details for Mr Peyush Zachariah as a person with significant control on 2023-10-05

View Document

07/10/237 October 2023 Change of details for Mr Peyush Zachariah as a person with significant control on 2023-10-04

View Document

07/10/237 October 2023 Registered office address changed from 4th Floor 45 Fitzroy Street, Silverstream House London W1T 6EB England to 4th Floor Silverstream House, 45 Fitzroy Street London W1T 6EB on 2023-10-07

View Document

06/09/236 September 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

29/04/2329 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

23/03/2323 March 2023 Change of details for Mr Peyush Zachariah as a person with significant control on 2023-02-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Registered office address changed from 6 6, Hollycroft Close Sipson West Drayton UB7 0JJ England to 6 Hollycroft Close Sipson West Drayton UB7 0JJ on 2022-04-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PEYUSH ZACHARIAH / 15/02/2019

View Document

29/08/2029 August 2020 PSC'S CHANGE OF PARTICULARS / MR PEYUSH ZACHARIAH / 28/08/2020

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEYUSH ZACHARIAH

View Document

28/08/2028 August 2020 CESSATION OF VINEESH ZACHARIAH AS A PSC

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR VINEESH ZACHARIAH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 1 OXEN COURT 3-5 OXEN ROAD LUTON LU2 0DZ ENGLAND

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 14 DANIEL GARDENS LONDON SE15 6LL UNITED KINGDOM

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINEESH ZACHARIAH / 03/04/2019

View Document

27/11/1827 November 2018 DISS40 (DISS40(SOAD))

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/17

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

10/12/1710 December 2017 DIRECTOR APPOINTED MR PEYUSH ZACHARIAH

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINEESH ZACHARIAH / 06/12/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts for year ending 28 Jul 2017

View Accounts

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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