ZYPHA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/01/2410 January 2024 | Termination of appointment of John Charles Richardson as a director on 2023-12-31 |
| 10/01/2410 January 2024 | Termination of appointment of Martin Hay as a director on 2024-01-09 |
| 04/09/234 September 2023 | Registered office address changed from 210 Causewayside Edinburgh EH9 1PN to 272 Bath Street Glasgow G2 4JR on 2023-09-04 |
| 17/08/2317 August 2023 | Notification of Zypha Technologies Limited as a person with significant control on 2023-08-17 |
| 17/08/2317 August 2023 | Cessation of Derek Bell as a person with significant control on 2023-08-17 |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/05/2329 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/05/2124 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
| 17/04/2017 April 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 750000 |
| 08/04/208 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 04/04/194 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/05/1814 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/05/1713 May 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 300000 |
| 26/04/1726 April 2017 | LOANS CONVERTED TO SHARES 31/03/2017 |
| 20/04/1720 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/04/1610 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 10/04/1610 April 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 180000 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/11/1527 November 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/11/1415 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/03/1424 March 2014 | CURREXT FROM 30/11/2013 TO 31/03/2014 |
| 24/03/1424 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 20/03/1420 March 2014 | CHANGE OF NAME 18/03/2014 |
| 20/03/1420 March 2014 | COMPANY NAME CHANGED BINARY IT SOLUTIONS LTD CERTIFICATE ISSUED ON 20/03/14 |
| 14/03/1414 March 2014 | DIRECTOR APPOINTED MR JOHN CHARLES RICHARDSON |
| 03/03/143 March 2014 | APPOINTMENT TERMINATED, SECRETARY MICHELLE HAY |
| 03/03/143 March 2014 | SECRETARY APPOINTED MR MICHAEL LEIGH DINER |
| 03/03/143 March 2014 | DIRECTOR APPOINTED MR DEREK BELL |
| 03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 38 WEST HOLMES ROAD BROXBURN WEST LOTHIAN EH52 5NH |
| 28/11/1328 November 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 18/12/1218 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 28/11/1128 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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