ZOYO TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Memorandum and Articles of Association |
| 28/07/2528 July 2025 | Resolutions |
| 15/07/2515 July 2025 | Satisfaction of charge 113536990001 in full |
| 16/06/2516 June 2025 | Current accounting period extended from 2025-06-30 to 2025-09-30 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
| 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 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 01/04/241 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM THOMAS HOUSE 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113536990001 |
| 07/11/197 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
| 06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM THOMAS HOUSE THOMAS HOUSE 84 ECCLESTON SQUARE LONDON SW1V 1PX UNITED KINGDOM |
| 15/11/1815 November 2018 | DIRECTOR APPOINTED YU XING LIU |
| 18/09/1818 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOYO CAPITAL LIMITED |
| 18/09/1818 September 2018 | CESSATION OF WEI WANG AS A PSC |
| 13/09/1813 September 2018 | CURREXT FROM 31/05/2019 TO 30/06/2019 |
| 10/05/1810 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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