- Company Overview for ZVILO LIMITED (11342079)
- Filing history for ZVILO LIMITED (11342079)
- People for ZVILO LIMITED (11342079)
- More for ZVILO LIMITED (11342079)
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) |
---|---|---|---|
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
19 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 31 July 2022
|
|
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 22 February 2022
|
|
21 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 21 February 2022
|
|
31 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2022 | MA | Memorandum and Articles of Association | |
15 Dec 2021 | PSC05 | Change of details for Aiga Lab Limited as a person with significant control on 15 December 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Ronald Leslie Boddy on 2 July 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Shahem Samain on 25 August 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 145 City Rd N/a London EC1V 1AZ England to 145 City Rd London EC1V 1AZ on 17 September 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Ronald Leslie Boddy on 2 July 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Shahem Samain on 25 August 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 115 Mare Street London E8 4RU England to 145 City Rd N/a London EC1V 1AZ on 17 September 2021 | |
04 Sep 2021 | MA | Memorandum and Articles of Association | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
27 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 27 August 2021
|
|
25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
25 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
25 Aug 2021 | CH01 | Director's details changed for Mr Shahem Nidal Samain on 25 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Admir Imami on 25 August 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates |