ZYTEK GROUP 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

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

View Document

20/11/2320 November 2023 Change of details for Continental Engineering Services Ltd as a person with significant control on 2023-11-02

View Document

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

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 Confirmation statement made on 2022-11-13 with no updates

View Document

09/11/229 November 2022 Full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Full accounts 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

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY KERRY DIAMOND

View Document

01/03/171 March 2017 SECRETARY APPOINTED MR MARTIN KIEPER

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY DIAMOND

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR MARTIN KIEPER

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 AUDITOR'S RESIGNATION

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Document

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

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

11/02/1411 February 2014

View Document

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

View Document

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

View Document

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

View Document

16/12/1316 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED NEIL RICHARD HESLINGTON

View Document

16/11/1216 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARLEY GIBSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WALLIS / 17/11/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM ZYTEK HOUSE, LANCASTER ROAD FRADLEY PARK LICHFIELD STAFFS WS13 8NE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN DIAMOND / 17/11/2009

View Document

01/10/091 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED KERRY ANN DIAMOND

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: ZYTEK HOUSE LAMASTER ROAD FRADLEY LICHFIELD STAFFS WS13 8NE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0417 November 2004 RETURN MADE UP TO 13/11/04; 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 27/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

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

View Document

30/11/9930 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 ALTER MEM AND ARTS 22/01/98

View Document

06/02/986 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/986 February 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/01/98

View Document

06/02/986 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/986 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/986 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/985 February 1998 CONVERSION 21/01/98

View Document

05/02/985 February 1998 ALTER MEM AND ARTS 21/01/98

View Document

05/02/985 February 1998 ALTER MEM AND ARTS 21/01/98

View Document

05/02/985 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/98

View Document

05/02/985 February 1998 VARYING SHARE RIGHTS AND NAMES 21/01/98

View Document

05/02/985 February 1998 VARYING SHARE RIGHTS AND NAMES 21/01/98

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/966 October 1996 ALTER MEM AND ARTS 20/05/96

View Document

08/08/968 August 1996 CONVE 20/05/96

View Document

29/07/9629 July 1996 SHARES AGREEMENT OTC

View Document

14/07/9614 July 1996 SHARES AGREEMENT OTC

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 SHARES AGREEMENT OTC

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 ADOPT MEM AND ARTS 01/01/96

View Document

28/02/9628 February 1996 £ NC 100/100000 01/01

View Document

28/02/9628 February 1996 NC INC ALREADY ADJUSTED 01/01/96

View Document

28/02/9628 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: CORNWALL BUILDINGS SUITE 311&313 45 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 COMPANY NAME CHANGED ACTIVE CHALLENGE LIMITED CERTIFICATE ISSUED ON 30/11/95

View Document

13/11/9513 November 1995 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