ZYTEK AUTOMOTIVE LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Appointment of Kris Robinson as a director on 2025-01-23

View Document

06/01/256 January 2025 Termination of appointment of Christopher Rupert John Bayley as a director on 2024-12-31

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

08/11/248 November 2024 Change of details for Cas Uk Holding Limited as a person with significant control on 2016-04-06

View Document

27/02/2427 February 2024 Full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

02/11/232 November 2023 Certificate of change of name

View Document

02/11/232 November 2023 Change of name notice

View Document

18/09/2318 September 2023 Appointment of Christopher Rupert John Bayley as a director on 2023-09-15

View Document

20/07/2320 July 2023 Termination of appointment of Neil Richard Heslington as a director on 2023-07-17

View Document

15/11/2215 November 2022 Cessation of Continental Ag as a person with significant control on 2020-10-23

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

15/11/2215 November 2022 Change of details for Cas Uk Holding Limited as a person with significant control on 2020-10-23

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 AUDITOR'S RESIGNATION

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANN DIAMOND / 28/10/2014

View Document

17/06/1417 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED ALPHAPEAK LIMITED
CERTIFICATE ISSUED ON 12/02/14

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALLIS

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MISS KERRY ANN DIAMOND

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MISS KERRY ANN DIAMOND

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBSON

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLIS

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED WALDEMAR LISSY

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VERBRUGGEN

View Document

05/09/125 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

12/03/1212 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM ZYTEK, ZYTEK HOUSE LANCASTER ROAD,FRADLEY PARK LICHFIELD STAFFS WS13 8NE

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERND NEITZEL / 08/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARIA FIDELIUS CORNELIUS VERBRUGGEN / 08/08/2010

View Document

26/04/1026 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED BERND NEITZEL

View Document

03/04/083 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/083 April 2008 NC DEC ALREADY ADJUSTED 10/03/08

View Document

02/04/082 April 2008 DIRECTOR APPOINTED PETER MARIA FIDELIUS CORNELIUS VERBRUGGEN

View Document

18/02/0818 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0818 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: G OFFICE CHANGED 15/01/07 ZYTEK HOUSE LONDON ROAD BASSETTS POLE SUTTON COLDFIELD B75 5SA

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/12/0528 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0417 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/11/9930 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 SHARES AGREEMENT OTC

View Document

19/01/9919 January 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ADOPT MEM AND ARTS 21/01/98

View Document

01/06/981 June 1998 � NC 1000/100000 21/01

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: G OFFICE CHANGED 15/01/98 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 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