ZOYO SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Memorandum and Articles of Association

View Document

28/07/2528 July 2025 Resolutions

View Document

15/07/2515 July 2025 Satisfaction of charge 112641920001 in full

View Document

16/06/2516 June 2025 Current accounting period extended from 2025-06-30 to 2025-09-30

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

25/09/2425 September 2024 Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2024-09-25

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM THOMAS HOUSE 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112641920001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR DAVID PETER HARDY POWELL

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED YU XING LIU

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOYO CAPITAL LIMITED

View Document

18/09/1818 September 2018 CESSATION OF WEI WANG AS A PSC

View Document

13/09/1813 September 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM MG GROUP, 3RD FLOOR 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH UNITED KINGDOM

View Document

20/03/1820 March 2018 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