ZYNK SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-01 with updates |
09/05/259 May 2025 | Cessation of The Internetware Group Limited as a person with significant control on 2024-11-15 |
09/05/259 May 2025 | Notification of Triassic Holdings Limited as a person with significant control on 2024-11-15 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / THE INTERNETWARE GROUP LIMITED / 01/05/2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM NELSON HOUSE THE FLEMING BUSINESS CENTRE JESMOND NEWCASTLE UPON TYNE NE2 3AE |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/09/1619 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLIE |
10/05/1610 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GRAHAM WYLIE / 01/05/2014 |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK MCCRORY / 01/05/2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM I6, 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4XF |
01/07/131 July 2013 | SUB-DIVISION 24/05/13 |
06/06/136 June 2013 | COMPANY NAME CHANGED INTERNETWARE LIMITED CERTIFICATE ISSUED ON 06/06/13 |
06/06/136 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/05/1323 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GRAHAM WYLIE / 23/05/2012 |
23/05/1223 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/08/1010 August 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK MCCRORY / 01/05/2010 |
15/07/1015 July 2010 | FORM 123 |
15/07/1015 July 2010 | 22/07/09 STATEMENT OF CAPITAL GBP 29166700 |
15/07/1015 July 2010 | DIRECTOR APPOINTED ANDREW WILLIAM GRAHAM WYLIE |
02/06/102 June 2010 | ARTICLES OF ASSOCIATION |
02/06/102 June 2010 | ADOPT ARTICLES 22/07/2009 |
02/06/102 June 2010 | NC INC ALREADY ADJUSTED 22/07/2009 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/07/0920 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MCCRORY / 01/05/2008 |
20/07/0920 July 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | APPOINTMENT TERMINATED SECRETARY RICHARD SPOONER |
20/10/0820 October 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
14/12/0614 December 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/09/0521 September 2005 | £ NC 6250/11500 06/03/05 |
21/09/0521 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/09/0521 September 2005 | NEW SECRETARY APPOINTED |
21/09/0521 September 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/09/0521 September 2005 | £ NC 1000/6250 06/03/0 |
21/09/0521 September 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/09/0521 September 2005 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
21/09/0521 September 2005 | SUB DIVISION 06/03/05 |
26/05/0526 May 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/05/056 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | SECRETARY RESIGNED |
08/05/028 May 2002 | 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