ZYGO DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

20/02/1720 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MARIE CARTER / 24/01/2017

View Document

30/03/1630 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

01/04/151 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

17/03/1417 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

25/03/1325 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARIE CARTER / 24/01/2013

View Document

08/03/128 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE CARTER / 24/01/2011

View Document

14/10/1014 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERBERT BURKILL / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY TRINA BURKILL

View Document

21/01/1021 January 2010 SECRETARY APPOINTED MARIE CARTER

View Document

14/04/0914 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/03/0815 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED MRS TRINA ANN BURKILL

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID BURKILL

View Document

12/02/0712 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 105 SOUTHLANDS ROAD BROMLEY KENT BR2 9QT

View Document

10/04/0610 April 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 48A ADDISON ROAD BROMLEY KENT BR2 9RR

View Document

28/01/0028 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/05/9616 May 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/02/958 February 1995 SECRETARY RESIGNED

View Document

08/02/958 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/10/9414 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/05/9226 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/9213 March 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/02/914 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

04/02/914 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 NC INC ALREADY ADJUSTED 24/01/91

View Document

04/02/914 February 1991 ADOPT MEM AND ARTS 24/01/91

View Document

04/02/914 February 1991 £ NC 100/10000 24/01/

View Document

24/01/9124 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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