- Company Overview for ZORIN FINANCE LIMITED (07514913)
- Filing history for ZORIN FINANCE LIMITED (07514913)
- People for ZORIN FINANCE LIMITED (07514913)
- Charges for ZORIN FINANCE LIMITED (07514913)
- More for ZORIN FINANCE LIMITED (07514913)
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
|
|
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | SH02 | Sub-division of shares on 2 October 2019 |