ZYPHA 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
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

23/07/2423 July 2024 Notification of Patricia Bell as a person with significant control on 2024-07-22

View Document

19/07/2419 July 2024 Notification of Darryl Leigh Keys as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Notification of Samantha Keys as a person with significant control on 2024-07-19

View Document

18/07/2418 July 2024 Change of details for Mr Derek Bell as a person with significant control on 2024-07-18

View Document

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

View Accounts

10/11/2310 November 2023 Satisfaction of charge 063644840001 in full

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

29/06/2329 June 2023 Termination of appointment of John Charles Richardson as a director on 2023-05-23

View Document

29/06/2329 June 2023 Cessation of John Richardson as a person with significant control on 2023-05-23

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CESSATION OF SANGITA SHAH AS A PSC

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR SANGITA SHAH

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063644840003

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063644840003

View Document

19/05/1719 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 1402403.20

View Document

21/04/1721 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1515 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1515 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1515 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 1665.65

View Document

15/06/1515 June 2015 SUB-DIVISION 11/09/14

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063644840002

View Document

26/04/1526 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR DARRYL LEIGH KEYS

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR JOHN CHARLES RICHARDSON

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEYBEL CONSULANTS LIMITED

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS SANGITA VADILAL MANILAL SHAH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063644840001

View Document

12/02/1412 February 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MR MICHAEL LEIGH DINER

View Document

04/07/134 July 2013 COMPANY NAME CHANGED TELEWISE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 CORPORATE DIRECTOR APPOINTED KEYBEL CONSULANTS LIMITED

View Document

18/11/1218 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/11/1128 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BELL / 01/01/2010

View Document

19/09/1019 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/11/0917 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR DEREK BELL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 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