Advanced company searchLink opens in new window

ZEPPELIN GROUP LTD

Company number 11313260

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)
23 Apr 2024 CH01 Director's details changed for Tomas French on 23 April 2024
18 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
19 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Dec 2023 SH06 Cancellation of shares. Statement of capital on 24 October 2023
  • GBP 407.06
30 Oct 2023 PSC04 Change of details for Demian Elias Brener as a person with significant control on 24 October 2023
30 Oct 2023 PSC07 Cessation of John Dawson Neufeld as a person with significant control on 24 October 2023
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Jul 2023 PSC04 Change of details for Demian Elias Brener as a person with significant control on 6 July 2023
06 Jul 2023 CH01 Director's details changed for Demian Elias Brener on 6 July 2023
06 Jul 2023 AP01 Appointment of Tomas French as a director on 30 June 2023
05 Jul 2023 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 5 New Street Square London EC4A 3TW on 5 July 2023
05 Jul 2023 TM01 Termination of appointment of Natalie Mulvihill as a director on 30 June 2023
02 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 44.49
24 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 December 2021
01 Jul 2022 AP01 Appointment of Miss Natalie Mulvihill as a director on 24 June 2022
30 Jun 2022 TM01 Termination of appointment of Pasquale Barbuzzi as a director on 24 June 2022
03 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 4449 ord shares transferred to company as gift arrangement 14/01/2020
29 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 16 April 2020
27 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
27 Apr 2022 SH08 Change of share class name or designation
20 Apr 2022 PSC04 Change of details for Demian Elias Brener as a person with significant control on 1 November 2021
20 Apr 2022 PSC04 Change of details for John Dawson Neufeld as a person with significant control on 28 February 2022
20 Sep 2021 AA Micro company accounts made up to 31 December 2020