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 Feb 2026 |
PSC05 |
Change of details for Zzoomm Group Limited as a person with significant control on 1 July 2025
|
|
|
11 Feb 2026 |
CS01 |
Confirmation statement made on 20 December 2025 with updates
|
|
|
31 Jul 2025 |
AD01 |
Registered office address changed from C/O Dmh Stallard Llp Barnards Inn, Fetter Yard, 86 Fetter Lane London EC4A 1AD United Kingdom to C/O Dmh Stallard Llp Fetter Yard, Barnards Inn 86 Fetter Lane London EC4A 1EN on 31 July 2025
|
|
|
29 Jul 2025 |
AD01 |
Registered office address changed from C/O Gowling Wlg 4 More London Riverside London SE1 2AU United Kingdom to C/O Dmh Stallard Llp Barnards Inn, Fetter Yard, 86 Fetter Lane London EC4A 1AD on 29 July 2025
|
|
|
11 Jul 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
04 Apr 2025 |
SH01 |
Statement of capital following an allotment of shares on 7 March 2025
|
|
|
27 Mar 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
27 Mar 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Re: disapplication of article 16(1) for purpose of director to sign directors written resolution to approve deed between zzoom group LTD, the co. And iris infra LTD. 05/03/2025
|
|
|
27 Mar 2025 |
MA |
Memorandum and Articles of Association
|
|
|
20 Mar 2025 |
TM01 |
Termination of appointment of Matthew William Edward Hare as a director on 7 March 2025
|
|
|
20 Mar 2025 |
AP01 |
Appointment of Mr James Stephen Warner as a director on 7 March 2025
|
|
|
20 Mar 2025 |
TM01 |
Termination of appointment of Zzoomm Group Limited as a director on 7 March 2025
|
|
|
11 Mar 2025 |
MR01 |
Registration of charge 117389140004, created on 7 March 2025
|
|
|
20 Dec 2024 |
CS01 |
Confirmation statement made on 20 December 2024 with no updates
|
|
|
25 Jun 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
22 Dec 2023 |
CS01 |
Confirmation statement made on 20 December 2023 with no updates
|
|
|
06 Oct 2023 |
AP03 |
Appointment of Julian Smith as a secretary on 5 October 2023
|
|
|
28 Sep 2023 |
PSC05 |
Change of details for Zzoomm Group Limited as a person with significant control on 28 September 2023
|
|
|
28 Sep 2023 |
CH02 |
Director's details changed for Zzoomm Group Limited 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
|
|
|
28 Sep 2023 |
TM02 |
Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 28 September 2023
|
|
|
31 Aug 2023 |
PSC05 |
Change of details for Zzoomm Group Limited as a person with significant control on 31 August 2023
|
|
|
31 Aug 2023 |
CH02 |
Director's details changed for Zzoomm Group Limited on 31 August 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
|
|