(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(9 pages)
|
(CH03) On 3rd November 2021 secretary's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd November 2021. New Address: Leofric House Binley Road Coventry CV3 1JN. Previous address: The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LG England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 3rd November 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 3rd November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 5th August 2021 secretary's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 7th June 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 7th June 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 7th June 2021 - the day director's appointment was terminated
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2021
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th November 2020 to 31st March 2021
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th July 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 24th December 2018. New Address: The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LG. Previous address: The Old Farm Office Furzen Hill Farm Coventry Road Leamington Spa CV32 7UJ England
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2nd November 2016. New Address: The Old Farm Office Furzen Hill Farm Coventry Road Leamington Spa CV32 7UJ. Previous address: 12 Meadow Way Harborough Magna Rugby Warwickshire CV23 0HP
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th July 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th July 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th July 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 14th July 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom on 23rd August 2012
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th July 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th July 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG England on 1st November 2010
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th July 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th July 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th July 2009 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st July 2009 to 30th November 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 21st July 2009 with shareholders record
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 23rd, January 2009
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed zymotec surveys LIMITEDcertificate issued on 16/01/09
filed on: 16th, January 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, July 2008
| incorporation
|
Free Download
(14 pages)
|