Advanced company searchLink opens in new window

ZINWAVE HOLDINGS LIMITED

Company number 06496829

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 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
12 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
12 Mar 2019 AP01 Appointment of Bradley Scott Kitterman as a director on 21 January 2019
08 Mar 2019 TM01 Termination of appointment of Scott David Willis as a director on 21 January 2019
13 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
02 Feb 2018 TM02 Termination of appointment of Maclay, Murray & Spens Llp as a secretary on 27 October 2017
02 Feb 2018 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
02 Feb 2018 AD01 Registered office address changed from C/O Maclay Murray & Spens One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 2 February 2018
08 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
07 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Autgh to allot 29/09/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 4,446,754.310998
  • USD 208,910
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 4,446,754.310998
  • USD 208,910
02 May 2017 CS01 Confirmation statement made on 7 February 2017 with updates
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 4,446,754.283409
08 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • USD 208,890
  • GBP 4,446,754.360672

Statement of capital on 2016-03-21
  • GBP 4,446,754.283409
  • USD 208,890
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 4,446,754.310998
  • USD 208,890
20 Jan 2016 AP01 Appointment of Scott David Willis as a director on 18 January 2016
19 Jan 2016 TM01 Termination of appointment of Ian Sugarbroad as a director on 18 January 2016
14 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4,446,754.283409
  • USD 208,880
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 4,446,754.283409
  • USD 208,880
26 Feb 2015 AUD Auditor's resignation