Advanced company searchLink opens in new window

ZINC DIGITAL BUSINESS SOLUTIONS LIMITED

Company number 05235293

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)
07 Dec 2023 MA Memorandum and Articles of Association
07 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2023 SH10 Particulars of variation of rights attached to shares
17 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
22 Aug 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
18 Jul 2023 PSC07 Cessation of Paul Stephen Coverdale as a person with significant control on 26 June 2023
30 Jun 2023 PSC02 Notification of Maven Capital Partners Uk Llp as a person with significant control on 26 June 2023
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 168.8273
29 Jun 2023 SH10 Particulars of variation of rights attached to shares
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 May 2023 SH10 Particulars of variation of rights attached to shares
27 May 2023 SH08 Change of share class name or designation
26 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 144.9466
13 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2023 MA Memorandum and Articles of Association
11 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 23/06/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2023 MA Memorandum and Articles of Association
15 Nov 2022 CS01 Confirmation statement made on 20 September 2022 with updates
31 Oct 2022 PSC04 Change of details for Mr Paul Stephen Coverdale as a person with significant control on 31 October 2022
31 Oct 2022 PSC04 Change of details for Mr Joe Benjamin Zielinski as a person with significant control on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Joe Benjamin Zielinski on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Paul Stephen Coverdale on 31 October 2022
27 Sep 2022 PSC04 Change of details for Mr Joe Benjamin Zielinski as a person with significant control on 23 June 2022
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 135.3692
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 104.8347