Advanced company searchLink opens in new window

ZURU GROUP LIMITED

Company number 07326450

Filter by category

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)
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
  • GBP 1,200.00
10 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2022
  • GBP 400.00
10 Jun 2023 SH08 Change of share class name or designation
  • ANNOTATION Clarification This is a second filing of the SH08 registered on 07/02/22
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
  • GBP 1,200
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2023
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
  • GBP 400
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2023
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 27/09/2022
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-03
08 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division/company business 18/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 10/06/23
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