ZYNC LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

25/06/2325 June 2023 Micro company accounts made up to 2022-07-02

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

23/01/2323 January 2023 Secretary's details changed

View Document

20/01/2320 January 2023 Change of details for Mr Zayn Sherali as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Maplin Park Slough Berkshire SL3 8YB on 2023-01-20

View Document

20/01/2320 January 2023 Director's details changed for Mr Zayn Sherali on 2023-01-20

View Document

02/07/222 July 2022 Annual accounts for year ending 02 Jul 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-07-02

View Document

02/07/212 July 2021 Annual accounts for year ending 02 Jul 2021

View Accounts

01/01/201 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIME GUENDOUZ

View Document

27/12/1927 December 2019 SECRETARY APPOINTED MRS RIME GUENDOUZ

View Document

27/12/1927 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information