Advanced company searchLink opens in new window

ZAPAYGO HOLDING LIMITED

Company number 09741006

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)
20 Jan 2023 COCOMP Order of court to wind up
21 Oct 2022 AAMD Amended micro company accounts made up to 31 August 2021
16 May 2022 TM01 Termination of appointment of Richard John Dilworth as a director on 16 May 2022
12 May 2022 AA Micro company accounts made up to 31 August 2021
10 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
08 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/12/2020
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 84,854.124
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 20,919.533
15 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with updates
18 May 2021 TM01 Termination of appointment of Mark Stephen Boote as a director on 31 March 2021
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-16
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 20,919.533
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 20,474.868
10 Sep 2020 AA Micro company accounts made up to 31 August 2020
03 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with updates
03 Sep 2019 AA Micro company accounts made up to 31 August 2019
09 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 4,251,160.517
08 May 2019 SH10 Particulars of variation of rights attached to shares
08 May 2019 SH08 Change of share class name or designation
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
18 Mar 2019 MR01 Registration of charge 097410060001, created on 15 March 2019
13 Mar 2019 AD01 Registered office address changed from 33 Cavendish Square Marylebone London W1G 0TT England to The Stables C/O the Keep Weeford Road Sutton Coldfield B75 5RL on 13 March 2019
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 11,999.117