Advanced company searchLink opens in new window

Z FACTOR LIMITED

Company number 09274181

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)
28 Jul 2020 AA Accounts for a small company made up to 31 October 2019
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 31,459.33
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 31,295.44
25 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
25 Jul 2019 AA Accounts for a small company made up to 31 October 2018
02 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 30,967.66
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 22,604.84
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
24 Aug 2017 SH10 Particulars of variation of rights attached to shares
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 18,864.24
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 18,542.82
15 Mar 2017 SH08 Change of share class name or designation
14 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2017 AP01 Appointment of Mr Jon Edwards as a director on 2 March 2017
10 Mar 2017 TM01 Termination of appointment of Francesco De Rubertis as a director on 2 March 2017
22 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 15,399.99
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
23 Sep 2016 CH01 Director's details changed for Dr David John Grainger on 20 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Francesco De Rubertis on 20 September 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Dec 2015 AD01 Registered office address changed from C/O Index Ventures (Uk) Llp 3 Burlington Gardens London W1S 3EP to Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT on 9 December 2015