ZYMBIAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Cessation of Richard Holmes as a person with significant control on 2021-10-08

View Document

19/10/2119 October 2021 Notification of Zymbian Holdings Limited as a person with significant control on 2021-10-08

View Document

19/10/2119 October 2021 Cessation of Jonathan Charles Barnes as a person with significant control on 2021-10-08

View Document

27/09/2127 September 2021 Second filing of the annual return made up to 2013-09-02

View Document

27/09/2127 September 2021 Second filing of the annual return made up to 2014-09-02

View Document

14/07/2114 July 2021 Second filing of Confirmation Statement dated 2016-09-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLMES / 08/11/2016

View Document

12/09/1612 September 2016 Confirmation statement made on 2016-09-02 with updates

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM TOKEN HOUSE TOKENHOUSE YARD LONDON EC2R 7AS

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 ADOPT ARTICLES 04/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual return made up to 2014-09-02 with full list of shareholders

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BARNES / 26/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BARNES / 26/09/2014

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLMES / 01/11/2011

View Document

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual return made up to 2013-09-02 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BARNES / 18/07/2011

View Document

07/11/127 November 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/07/123 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN MEREDITH

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARNES / 17/04/2012

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/09/118 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

07/09/107 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MEREDITH / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARNES / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLMES / 09/11/2009

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 143 SUMATRA ROAD WEST HAMPSTEAD LONDON NW6 1PN

View Document

04/08/094 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 43 CHARLOTTE ROAD LONDON EC2A 3PD

View Document

20/11/0820 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

18/01/0818 January 2008 £ NC 1000/1100 07/11/0

View Document

18/01/0818 January 2008 NC INC ALREADY ADJUSTED 07/11/07

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

06/11/076 November 2007 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