ZYMPLIFY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

07/02/247 February 2024 Cessation of Sandra Carlin as a person with significant control on 2022-04-06

View Document

07/02/247 February 2024 Cessation of Michael Gerard Carlin as a person with significant control on 2022-04-06

View Document

07/02/247 February 2024 Notification of John Martinson as a person with significant control on 2020-01-03

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Notification of a person with significant control statement

View Document

07/02/247 February 2024 Cessation of John Martinson as a person with significant control on 2024-02-02

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Second filing of Confirmation Statement dated 2023-07-18

View Document

14/11/2314 November 2023 Second filing of Confirmation Statement dated 2022-07-18

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

14/10/2214 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

22/08/2222 August 2022 Confirmation statement made on 2022-07-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/2013 March 2020 03/01/20 STATEMENT OF CAPITAL GBP 12.9805

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 ADOPT ARTICLES 06/07/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 12.9805

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR JOHN MARTINSON

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERARD CARLIN / 06/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / SANDRA CARLIN / 06/07/2018

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0688660001

View Document

06/06/186 June 2018 SUB-DIVISION 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 36B THE PROMENADE PORTSTEWART COUNTY LONDONDERRY BT55 7AE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED DIGISHARE LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/09/1614 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 10.00

View Document

25/08/1625 August 2016 SUB-DIVISION 22/08/16

View Document

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/10/1526 October 2015 COMPANY NAME CHANGED FOTOGENIE LTD CERTIFICATE ISSUED ON 26/10/15

View Document

24/04/1524 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 37 KNOCKANCORE DRIVE PORTSTEWART BT55 7SP

View Document

28/06/1328 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 36B THE PROMENADE PORTSTEWART COUNTY LONDONDERRY BT55 7AE NORTHERN IRELAND

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0688660001

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

10/08/1210 August 2012 FIRST GAZETTE

View Document

27/01/1227 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/01/1227 January 2012 Annual return made up to 10 April 2011 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/11/1125 November 2011 STRUCK OFF AND DISSOLVED

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

24/02/1124 February 2011 Annual return made up to 10 April 2010 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 10 April 2009 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0812 June 2008 CHANGE OF DIRS/SEC

View Document

12/06/0812 June 2008 CHANGE OF DIRS/SEC

View Document

10/04/0810 April 2008 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