ZYNC GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/11/2414 November 2024 Registered office address changed from No 1 st. Peters Square 2nd Floor Stockport SK1 1NZ England to Cowgills Limited, Fourth Floor, Unit 5B the Parklands Bolton BL6 4SD on 2024-11-14

View Document

14/11/2414 November 2024 Resolutions

View Document

14/11/2414 November 2024 Statement of affairs

View Document

14/11/2414 November 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-10-29

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-29

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/05/206 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED BURHAN CHOUDHRY / 03/02/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM SOVEREIGN HOUSE, STOCKPORT ROAD STOCKPORT ROAD CHEADLE GREATER MANCHESTER SK8 2EA ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098352410002

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098352410001

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED BURHAN CHOUDHRY

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF MOHAMMED HABIB BUKSH AS A PSC

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED BURHAN CHOUDHRY / 20/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM SOVEREIGN HOUSE, STOCKPORT ROAD STOCKPORT ROAD CHEADLE GREATER MANCHESTER SK8 2EA ENGLAND

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 13TH FLOOR BLUE TOWER MEDIA CITY UK SALFORD LANCASHIRE M50 2ST ENGLAND

View Document

21/07/1721 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED BURHAN CHOUDHRY / 21/10/2016

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED BURHAN CHOUDHRY / 05/07/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098352410001

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM SUITE 1066, 10TH FLOOR 3 HARDMAN STREET MANCHESTER LANCASHIRE M3 3HF ENGLAND

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM THE MEZZANINE, LOWER GROUND CLOISTER HOUSE, RIVERSIDE MANCHESTER LANCASHIRE M3 5AG ENGLAND

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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