ZY-GO SOLUTIONS LTD

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR JACK KAYE

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR NIKESH NITIN PATEL

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/145 August 2014 COMPANY NAME CHANGED BREAST CHECK LTD CERTIFICATE ISSUED ON 05/08/14

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 72 SUITE 105 GREAT TITCHFIELD STREET LONDON W1W 7QW ENGLAND

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM UNIT D THE BLACK BARN WHITES FARM BARLEYLANDS ROAD, NOAK BRIDGE BASILDON ESSEX SS15 4BG ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM THE BLACK BARN WHITES FARM BARLEYLANDS ROAD NOAK BRIDGE BASILDON ESSEX SS15 4BG ENGLAND

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM SUITE 105 72 GREAT TITCHFIELD STREET LONDON W1W 7QW ENGLAND

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE JACKSON

View Document

07/06/137 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 1000

View Document

07/06/137 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 700000

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR WESTHOUSE MEDICAL SERVICES PLC

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR JACK KAYE

View Document

24/02/1324 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

24/01/1324 January 2013 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