- Company Overview for ZURU GROUP LIMITED (07326450)
- Filing history for ZURU GROUP LIMITED (07326450)
- People for ZURU GROUP LIMITED (07326450)
- Charges for ZURU GROUP LIMITED (07326450)
- More for ZURU GROUP LIMITED (07326450)
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) |
---|---|---|---|
04 Mar 2024 | AD01 | Registered office address changed from 4500 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AZ United Kingdom to 20-22 the Mall First Floor Suite Bristol BS8 4DR on 4 March 2024 | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
11 Aug 2023 | PSC01 | Notification of Edward Hugh Kelway Le Vavasseur Dit Durell as a person with significant control on 13 April 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
10 Jul 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 January 2023
|
|
10 Jul 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 August 2022
|
|
10 Jun 2023 | SH08 |
Change of share class name or designation
|
|
20 Apr 2023 | CH01 | Director's details changed for Mr Benjamin Harvey on 20 April 2023 | |
10 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 9 January 2023
|
|
03 Jan 2023 | AD01 | Registered office address changed from St Andrews House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England to 4500 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AZ on 3 January 2023 | |
28 Nov 2022 | TM01 | Termination of appointment of Michael Joshua Hubbard as a director on 14 November 2022 | |
12 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 3 August 2022
|
|
27 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 August 2022 | |
21 Sep 2022 | CS01 |
Confirmation statement made on 10 August 2022 with updates
|
|
08 Aug 2022 | MR01 | Registration of charge 073264500001, created on 3 August 2022 | |
14 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Edward Hugh Kelway Le Vavasseur Dit Durell on 5 April 2022 | |
05 Apr 2022 | PSC07 | Cessation of Matthew Simon Milnes as a person with significant control on 18 January 2022 | |
05 Apr 2022 | PSC07 | Cessation of Michael Joshua Hubbard as a person with significant control on 18 January 2022 | |
03 Mar 2022 | CERTNM |
Company name changed money marketing group LIMITED\certificate issued on 03/03/22
|
|
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | MA | Memorandum and Articles of Association | |
07 Feb 2022 | SH08 |
Change of share class name or designation
|
|
07 Feb 2022 | SH02 | Sub-division of shares on 18 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of James Copeland-Eccles as a director on 18 January 2022 |