Advanced company searchLink opens in new window

ZZOOMM GROUP LIMITED

Company number 11734368

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)
24 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2023 AP03 Appointment of Julian Smith as a secretary on 5 October 2023
28 Sep 2023 TM02 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 28 September 2023
28 Sep 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Gowling Wlg 4 More London Riverside London SE1 2AU on 28 September 2023
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
30 Aug 2023 CH04 Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023
09 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with updates
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 67,207,407.68
05 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 67,207,207.68
14 Jul 2023 TM01 Termination of appointment of Richard Harris Sinclair as a director on 18 April 2023
11 Jul 2023 CH01 Director's details changed for Julian Matthew Smith on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Richard Harris Sinclair on 10 July 2023
10 Jul 2023 AP04 Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
05 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
09 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Variations class rights 17/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2023 MA Memorandum and Articles of Association
17 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 August 2022
  • GBP 54,682,640.68
26 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
24 Jan 2023 SH06 Cancellation of shares. Statement of capital on 2 December 2022
  • GBP 67,206,907.68
29 Dec 2022 SH03 Purchase of own shares.
21 Dec 2022 CH01 Director's details changed for Matthew William Edward Hare on 20 December 2022
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 67,207,007.68
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 54,682,640.68
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2023.