ZYNX TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Cessation of Rama Peram as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Appointment of Mr Sreehari Reddy Veeramreddy as a director on 2024-06-07

View Document

07/06/247 June 2024 Confirmation statement made on 2024-02-12 with updates

View Document

07/06/247 June 2024 Notification of Sreehari Reddy Veeramreddy as a person with significant control on 2024-06-07

View Document

12/02/2412 February 2024 Notification of Rama Peram as a person with significant control on 2022-09-13

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Renuka Sankranthi as a director on 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM BOUNDARY HOUSE CRICKET FIELD ROAD UXBRIDGE UB8 1QG ENGLAND

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAJESH SIDDANI

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANIK PRABHU MUNNURU

View Document

07/02/207 February 2020 CESSATION OF VENKATA RAMANA MURTHY BADDULA AS A PSC

View Document

07/02/207 February 2020 CESSATION OF RENUKA SANKRANTHI AS A PSC

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR MANIK PRABHU MUNNURU

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR RAJESH SIDDANI

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 18 STOKE ROAD SLOUGH BERKSHIRE SL2 5AG ENGLAND

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA RAMANA MURTHY BADDULA

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MRS RENUKA SANKRANTHI / 25/10/2018

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR VENKATA RAMANA MURTHY BADDULA

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENUKA SANKRANTHI / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MRS RENUKA SANKRANTHI / 10/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM BOUNDARY HOUSE CRICKET FIELD ROAD UXBRIDGE UB8 1QG ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENUKA SANKRANTHI

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR MALLIKARJUNA NAGULAPALLI

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MRS RENUKA SANKRANTHI

View Document

19/10/1719 October 2017 CESSATION OF MALLIKARJUNA NAGULAPALLI AS A PSC

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

05/10/175 October 2017 DISS REQUEST WITHDRAWN

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 APPLICATION FOR STRIKING-OFF

View Document

21/05/1721 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/09/143 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND

View Document

05/09/135 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKARJUNA NAGULAPALLI / 01/06/2011

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY CHANDRASHEKAR PABBOJI

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKARJUNA NAGULAPALLI / 01/06/2011

View Document

25/08/1125 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY CHANDRASHEKAR PABBOJI

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALLIKARJUNA NAGULAPALLI / 06/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/096 August 2009 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