QZYM LIMITED



Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

12/06/2112 June 2021 Application to strike the company off the register

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 11 JULIAN ROAD SNEYD PARK BRISTOL BS9 1NQ UNITED KINGDOM

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN GARRETT / 06/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN GARRETT / 06/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE GARRETT

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 49 MANOR PARK REDLAND BRISTOL BS6 7HW

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM
49 MANOR PARK
REDLAND
BRISTOL
BS6 7HW

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN GARRETT / 28/11/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN GARRETT / 28/11/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
24/09/1524 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
08/09/148 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document



29/08/1329 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 49 MANOR PARK REDLAND BRISTOL CITY OF BRISTOL BS6 7HW ENGLAND

View Document

13/09/1213 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1119 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SOLVENCY STATEMENT DATED 11/07/11

View Document

19/08/1119 August 2011 AGREE TO SHORT NOTICE 11/07/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/08/1011 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTIAN GARRETT / 11/08/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE GARRETT / 11/08/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 25 CAVENDISH ROAD BRISTOL BS9 4EA

View Document

24/08/0924 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/08/0623 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 S-DIV 12/08/04

View Document

26/10/0426 October 2004 RE SUB DIVISION 12/08/04

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company