ZYNC PROJECTS LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Miss Roberta Hunter on 2025-09-15

View Document

29/08/2529 August 2025 Registered office address changed from 125 Deansgate Manchester M3 2BY United Kingdom to G1.9 Stok 53 Prince’S Street Stockport SK1 1SL on 2025-08-29

View Document

29/08/2529 August 2025 Director's details changed for Mr Mohammad Burhan Choudhry on 2025-08-29

View Document

29/08/2529 August 2025 Director's details changed for Miss Roberta Hunter on 2025-08-29

View Document

29/08/2529 August 2025 Change of details for Mr Mohammad Burhan Choudhry as a person with significant control on 2025-08-29

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/01/2515 January 2025 Change of details for Mr Mohammad Burhan Choudhry as a person with significant control on 2018-02-12

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

14/01/2514 January 2025 Change of details for Mr Mohammad Burhan Choudhry as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Mohammad Burhan Choudhry on 2025-01-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Director's details changed for Miss Roberta Hunter on 2024-10-22

View Document

22/10/2422 October 2024 Registered office address changed from No 1 st. Peters Square 2nd Floor Stockport SK1 1NZ England to 125 Deansgate Manchester M3 2BY on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mr Mohammad Burhan Choudhry on 2024-10-22

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Appointment of Miss Roberta Hunter as a director on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111985610001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH PYE

View Document

13/06/1813 June 2018 CESSATION OF SARAH MARIA PYE AS A PSC

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BURHAN MOHAMMED CHOUDHRY / 12/02/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR BURHAN MOHAMMED CHOUDHRY / 12/02/2018

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MISS SARAH MARIA PYE

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information