Advanced company searchLink opens in new window

ZEUS ENTERPRISE LTD

Company number 08037124

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)
08 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares increased 16/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jun 2019 MR04 Satisfaction of charge 080371240002 in full
23 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
18 May 2019 MR01 Registration of charge 080371240003, created on 16 May 2019
18 Mar 2019 AA Group of companies' accounts made up to 30 April 2018
14 Mar 2019 AD01 Registered office address changed from C/O Yieldify 2 Leman Street Aldgate Tower London E1 8FA England to Level 11, Beaufort House 15 st. Botolph Street London EC3A 7BB on 14 March 2019
03 Nov 2018 MR01 Registration of charge 080371240002, created on 30 October 2018
03 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
19 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/share rights 27/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2018 SH02 Statement of capital on 16 February 2018
  • GBP 2,547.8580
08 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 22/12/2017
27 Feb 2018 SH02 Sub-division of shares on 22 December 2017
20 Sep 2017 AA Group of companies' accounts made up to 30 April 2017
31 Jul 2017 MR04 Satisfaction of charge 080371240001 in full
03 Jul 2017 SH10 Particulars of variation of rights attached to shares
03 Jul 2017 SH08 Change of share class name or designation
21 Jun 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 May 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 2,577.223
28 Apr 2017 SH10 Particulars of variation of rights attached to shares
28 Apr 2017 SH08 Change of share class name or designation
20 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2017 AP01 Appointment of John Giuliani as a director on 4 April 2017
19 Apr 2017 AP01 Appointment of Konstantin Stiskin as a director on 4 April 2017
19 Apr 2017 TM01 Termination of appointment of Meelan Harish Radia as a director on 4 April 2017
19 Apr 2017 AP01 Appointment of Mr Hussein Kanji as a director on 4 April 2017