Advanced company searchLink opens in new window

ZVILO LIMITED

Company number 11342079

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 Sep 2023 SH10 Particulars of variation of rights attached to shares
22 Sep 2023 SH08 Change of share class name or designation
21 Sep 2023 SH08 Change of share class name or designation
21 Sep 2023 SH10 Particulars of variation of rights attached to shares
20 Sep 2023 CH04 Secretary's details changed for Avery Law Cosec Ltd on 18 September 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
12 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2022
  • GBP 10.070474
12 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2022
  • GBP 10.211479
03 Feb 2023 AD01 Registered office address changed from N/a 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 3 February 2023
02 Feb 2023 AD01 Registered office address changed from 145 City Rd London EC1V 1AZ England to N/a 124 City Road London EC1V 2NX on 2 February 2023
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 10.274693
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 10.212509
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 10.211479
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2023.
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
  • GBP 10.070474
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2023.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 9.856779
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 9.816612
31 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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