Advanced company searchLink opens in new window

ZYCHEM LIMITED

Company number 02323647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2024 AD01 Registered office address changed from C/O Wr Partners, Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to C/O Wr Partners, Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 3 June 2024
03 Jun 2024 AD01 Registered office address changed from C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY England to C/O Wr Partners, Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 3 June 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
12 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 August 2023
24 Aug 2023 PSC04 Change of details for Mr Patrick Nicholas Nunnelly as a person with significant control on 24 August 2023
24 Aug 2023 CH01 Director's details changed for Mr Patrick Nicholas Nunnelly on 24 August 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
03 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with updates
01 Aug 2022 AD01 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom to C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY on 1 August 2022
01 Aug 2022 PSC01 Notification of Patrick Nicholas Nunnelly as a person with significant control on 29 July 2022
01 Aug 2022 PSC07 Cessation of Philip Eccles as a person with significant control on 29 July 2022
01 Aug 2022 PSC07 Cessation of Carol Eccles as a person with significant control on 29 July 2022
01 Aug 2022 TM01 Termination of appointment of Philip Eccles as a director on 29 July 2022
01 Aug 2022 TM01 Termination of appointment of Carol Eccles as a director on 29 July 2022
01 Aug 2022 TM02 Termination of appointment of Carol Eccles as a secretary on 29 July 2022
01 Aug 2022 AP01 Appointment of Mr Patrick Nicholas Nunnelly as a director on 29 July 2022
01 Aug 2022 PSC04 Change of details for Mr Philip Eccles as a person with significant control on 1 August 2022
01 Aug 2022 PSC04 Change of details for Mrs Carol Eccles as a person with significant control on 1 August 2022
28 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 MR04 Satisfaction of charge 023236470001 in full
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates