ZYNK SOFTWARE LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

09/05/259 May 2025 Cessation of The Internetware Group Limited as a person with significant control on 2024-11-15

View Document

09/05/259 May 2025 Notification of Triassic Holdings Limited as a person with significant control on 2024-11-15

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / THE INTERNETWARE GROUP LIMITED / 01/05/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLIE

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GRAHAM WYLIE / 01/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK MCCRORY / 01/05/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

01/07/131 July 2013 SUB-DIVISION 24/05/13

View Document

06/06/136 June 2013 COMPANY NAME CHANGED INTERNETWARE LIMITED CERTIFICATE ISSUED ON 06/06/13

View Document

06/06/136 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1323 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GRAHAM WYLIE / 23/05/2012

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK MCCRORY / 01/05/2010

View Document

15/07/1015 July 2010 FORM 123

View Document

15/07/1015 July 2010 22/07/09 STATEMENT OF CAPITAL GBP 29166700

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED ANDREW WILLIAM GRAHAM WYLIE

View Document

02/06/102 June 2010 ARTICLES OF ASSOCIATION

View Document

02/06/102 June 2010 ADOPT ARTICLES 22/07/2009

View Document

02/06/102 June 2010 NC INC ALREADY ADJUSTED 22/07/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MCCRORY / 01/05/2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD SPOONER

View Document

20/10/0820 October 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 £ NC 6250/11500 06/03/05

View Document

21/09/0521 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0521 September 2005 £ NC 1000/6250 06/03/0

View Document

21/09/0521 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0521 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/09/0521 September 2005 SUB DIVISION 06/03/05

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 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