ZYMIX LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewChange of details for Mr Richard George Stead as a person with significant control on 2025-07-12

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr Richard George Stead on 2025-07-12

View Document

02/06/252 June 2025 Notification of Qures Group Ltd as a person with significant control on 2016-04-06

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/06/2317 June 2023 Change of details for Mr Richard George Stead as a person with significant control on 2023-06-17

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

23/03/2323 March 2023 Change of details for Mr Richard George Stead as a person with significant control on 2023-03-13

View Document

23/03/2323 March 2023 Secretary's details changed for Richard Stead on 2023-03-13

View Document

23/03/2323 March 2023 Director's details changed for Mr Richard George Stead on 2023-03-13

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE STEAD / 04/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD GEORGE STEAD / 04/04/2019

View Document

05/04/195 April 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD STEAD / 04/04/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 20 BOSTOCK HALL BOSTOCK ROAD BOSTOCK MIDDLEWICH CW10 9JN ENGLAND

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM HIPPOCAMPUS HOUSE HULME LANE LOWER PEOVER KNUTSFORD CHESHIRE WA16 9QQ ENGLAND

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 CURRSHO FROM 30/11/2016 TO 30/06/2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 20 BOSTOCK HALL BOSTOCK CW10 9JN UNITED KINGDOM

View Document

06/11/156 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information