Advanced company searchLink opens in new window

ZEALBURG HOLDINGS LIMITED

Company number 06003327

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)
26 Feb 2024 TM01 Termination of appointment of Patrick Thomas Robson as a director on 23 February 2024
26 Oct 2023 CH01 Director's details changed for Mr Edward Thomas Hunt on 1 September 2023
02 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
16 Sep 2022 CH01 Director's details changed for Mr Patrick Thomas Robson on 12 August 2022
07 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
22 Mar 2022 TM01 Termination of appointment of Keith William Pickard as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Patrick Thomas Robson as a director on 22 March 2022
02 Dec 2021 AP01 Appointment of Mr Neil Andrew Woodburn as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Natalia Poupard as a director on 1 December 2021
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
24 Feb 2021 TM01 Termination of appointment of Harry Edward Charles Seekings as a director on 23 February 2021
22 Dec 2020 RP04AP01 Second filing for the appointment of Mr Edward Thomas Hunt as a director
16 Dec 2020 AP01 Appointment of Mr Edward Thomas Hunt as a director on 15 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2020
16 Jul 2020 CH01 Director's details changed for Mr Harry Edward Charles Seekings on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Keith William Pickard on 1 July 2020
15 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
15 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
15 Jul 2020 CH03 Secretary's details changed for Mrs Emily Mendes on 1 July 2020
02 Jul 2020 PSC05 Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020
24 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
05 Jul 2019 AA Group of companies' accounts made up to 31 December 2018