Advanced company searchLink opens in new window

ZIPZERO GLOBAL LIMITED

Company number 11786825

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)
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 1,220.825
20 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 June 2019
  • GBP 1,045.000
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 1,204.851
29 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2019
  • GBP 1,111.927
29 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,040.000
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 1,188.877
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 1,182.489
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,118.593
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 1,111.927
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2019.
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 AD01 Registered office address changed from C/O Gbp Associates Llp Aviation House 6th Floor 125 Kingsway London WC2B 6NH to 125 Kingsway Aviation House London WC2B 6NH on 7 June 2019
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 1,045
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2019.
22 May 2019 CH01 Director's details changed for Mr Marcin Walaszczyk on 6 May 2019
22 May 2019 CH01 Director's details changed for Mr Aymeric Adam Monod-Gayraud on 6 May 2019
21 May 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,040
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2019.
14 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
02 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2019 SH08 Change of share class name or designation
30 Mar 2019 TM01 Termination of appointment of Aleksander Roman Habdank-Toczyski as a director on 30 March 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2019 AD01 Registered office address changed from 44 Lapworth Court Delamere Terrace London W2 6NP United Kingdom to C/O Gbp Associates Llp Aviation House 6th Floor 125 Kingsway London WC2B 6NH on 11 March 2019
24 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted