ZYGO TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/01/2511 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Notification of Tricia Bell as a person with significant control on 2024-07-08 |
09/07/249 July 2024 | Change of details for Mr Derek Bell as a person with significant control on 2024-07-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
18/04/2318 April 2023 | Satisfaction of charge 064461750002 in full |
18/04/2318 April 2023 | Register inspection address has been changed to 39 Steeple Close Poole BH17 9BJ |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-09 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
25/02/1825 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER BADEN-POWELL |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | DIRECTOR APPOINTED MR DEREK BELL |
06/01/176 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064461750002 |
18/04/1618 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual return made up to 28 December 2015 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/03/1529 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
28/06/1428 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/04/141 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
26/02/1426 February 2014 | SECRETARY APPOINTED MR MICHAEL LEIGH DINER |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/04/132 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/04/1210 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/04/1121 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
30/09/1030 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
28/09/1028 September 2010 | 06/05/10 STATEMENT OF CAPITAL GBP 1000 |
21/04/1021 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
30/03/0930 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | APPOINTMENT TERMINATED DIRECTOR ZYGO BILLING LIMITED |
19/03/0919 March 2009 | 31/12/08 TOTAL EXEMPTION FULL |
17/12/0817 December 2008 | DIRECTOR APPOINTED JAMES SIDNEY BERRY |
05/12/085 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/03/0814 March 2008 | COMPANY NAME CHANGED ZYGO TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 18/03/08 |
12/03/0812 March 2008 | GBP NC 100/1000 04/02/08 |
12/03/0812 March 2008 | NC INC ALREADY ADJUSTED 04/02/2008 |
01/03/081 March 2008 | DIRECTOR APPOINTED ROGER EVELYN STANFIELD SALVESEN BADEN-POWELL |
01/03/081 March 2008 | DIRECTOR APPOINTED ZYGO BILLING LIMITED |
06/12/076 December 2007 | SECRETARY RESIGNED |
06/12/076 December 2007 | DIRECTOR RESIGNED |
05/12/075 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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