CIKROZYM LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Registered office address changed from 32a Coleshill Road Chapel End Nuneaton CV10 0NY United Kingdom to Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-08-14

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-02-28 to 2024-04-05

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Mikel Glennen as a director on 2023-09-01

View Document

12/01/2412 January 2024 Appointment of Mr Christian Allain Castor as a director on 2023-09-01

View Document

12/01/2412 January 2024 Notification of Christian Allain Castor as a person with significant control on 2023-09-01

View Document

12/01/2412 January 2024 Cessation of Mikel Glennen as a person with significant control on 2023-09-01

View Document

08/03/238 March 2023 Registered office address changed from 3 Longlands Road Staincliffe Dewsbury West Yorkshire WF13 4AB United Kingdom to 32a Coleshill Road Chapel End Nuneaton CV10 0NY on 2023-03-08

View Document

17/02/2317 February 2023 Incorporation

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