Advanced company searchLink opens in new window

ZORIN FINANCE LIMITED

Company number 07514913

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)
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
30 Jan 2024 PSC05 Change of details for Zf Bidco Limited as a person with significant control on 16 December 2021
01 Dec 2023 AP01 Appointment of Mr Benoit Vanpoperinghe as a director on 30 November 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
03 Feb 2023 CH01 Director's details changed for Mr Luke Simon George Townsend on 16 August 2022
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with updates
17 Mar 2022 AD02 Register inspection address has been changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG
17 Mar 2022 AD02 Register inspection address has been changed to 8th Floor 100 Bishopsgate London EC2N 4AG
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 PSC02 Notification of Zf Bidco Limited as a person with significant control on 5 August 2021
19 Aug 2021 PSC07 Cessation of P2P Global Investments Plc as a person with significant control on 5 August 2021
19 Aug 2021 PSC07 Cessation of Hunston Capital Ltd as a person with significant control on 5 August 2021
12 Aug 2021 TM01 Termination of appointment of Simon Piers Beckwith as a director on 29 July 2021
12 Aug 2021 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 5 August 2021
12 Aug 2021 AP01 Appointment of Michael Andrew Tacata as a director on 5 August 2021
03 Aug 2021 MR01 Registration of charge 075149130001, created on 30 July 2021
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
05 Oct 2020 AD01 Registered office address changed from 1 Knightsbridge Green London SW1X 7NE England to 1 Knightsbridge Green London SW1X 7QA on 5 October 2020
25 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 108
23 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 02/10/2019
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2019 SH02 Sub-division of shares on 2 October 2019