Advanced company searchLink opens in new window

ZYTEK AUTOMOTIVE LIMITED

Company number 03467939

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)
15 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
27 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Mar 2017 TM01 Termination of appointment of Kerry Ann Diamond as a director on 28 February 2017
01 Mar 2017 AP03 Appointment of Mr Martin Kieper as a secretary on 1 March 2017
01 Mar 2017 AP01 Appointment of Mr Martin Kieper as a director on 1 March 2017
01 Mar 2017 TM02 Termination of appointment of Kerry Ann Diamond as a secretary on 28 February 2017
15 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
01 Jul 2016 CH01 Director's details changed for Bernd Neitzel on 30 March 2016
01 Jul 2016 CH01 Director's details changed for Bernd Neitzel on 30 March 2016
13 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,262
22 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
21 May 2015 AUD Auditor's resignation
13 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5,262

Statement of capital on 2014-11-13
  • GBP 5,262
13 Nov 2014 CH01 Director's details changed for Miss Kerry Ann Diamond on 28 October 2014
17 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,262
12 Feb 2014 CERTNM Company name changed alphapeak LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
11 Feb 2014 AP03 Appointment of Miss Kerry Ann Diamond as a secretary
11 Feb 2014 AP01 Appointment of Miss Kerry Ann Diamond as a director
11 Feb 2014 TM01 Termination of appointment of Stephen Wallis as a director
11 Feb 2014 TM01 Termination of appointment of William Gibson as a director
11 Feb 2014 TM02 Termination of appointment of Stephen Wallis as a secretary