Advanced company searchLink opens in new window

ZOOM ABROAD ONLINE LIMITED

Company number 10892759

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)
22 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 1.285833
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Apr 2020 CH01 Director's details changed for Mr Abhishek Nakhate on 10 April 2020
07 Jan 2020 SH02 Sub-division of shares on 12 November 2019
07 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 12/11/2019
12 Nov 2019 AP01 Appointment of Mr Naresh Pai as a director on 1 November 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
19 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 1.2775
08 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 1.1669
05 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2018 TM01 Termination of appointment of Igor Yushin as a director on 20 February 2018
21 Feb 2018 AP01 Appointment of Mr Apoorva Lokanath Kotian as a director on 20 February 2018
18 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Resolutions passed on 06/11/2017 relating to sub division of shares and adoption of articles do not relate to the company 22/12/2017
27 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 06/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2017 AD01 Registered office address changed from 249 High Street South London E6 3PD England to 82 Burgundy Drive Hemel Hempstead HP2 7DB on 10 November 2017
19 Oct 2017 AP01 Appointment of Igor Yushin as a director on 1 September 2017
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 1.0721
18 Oct 2017 SH02 Sub-division of shares on 1 September 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/09/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-01
  • GBP 1