Advanced company searchLink opens in new window

ZIGLU LIMITED

Company number 09204810

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 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/12/2019
  • RES10 ‐ Resolution of allotment of securities
04 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders consent 27/03/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2020 AP01 Appointment of Mr Richard Hadfield as a director on 30 March 2020
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 12.60022
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
11 Mar 2020 CH01 Director's details changed for Mr Michael Hughes on 11 March 2020
10 Mar 2020 AP01 Appointment of Mr Michael Hughes as a director on 9 March 2020
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 11.67879
24 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 10.98672
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 10.49336
21 Jan 2020 AD01 Registered office address changed from 1 Poultry London Poultry London EC2R 8EJ England to 1 Poultry London EC2R 8EJ on 21 January 2020
20 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 10.41
09 Jul 2019 SH02 Consolidation of shares on 12 June 2019
26 Jun 2019 PSC01 Notification of Mark Hipperson as a person with significant control on 4 April 2019
25 Jun 2019 TM02 Termination of appointment of Paul James as a secretary on 12 June 2019
25 Jun 2019 AP03 Appointment of Mr Niall Mcconnell as a secretary on 12 June 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appointed be appointed as a director of the company with innediate effect 28/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2019 SH02 Sub-division of shares on 28 March 2019
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 10
01 Feb 2019 AD01 Registered office address changed from C/O Paul James 56 Arthur Road Wimbledon London London SW19 7DS to 1 Poultry London Poultry London EC2R 8EJ on 1 February 2019
29 Jan 2019 AP01 Appointment of Mr Philip Charles Goffin as a director on 28 January 2019
29 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018