Advanced company searchLink opens in new window

ZING DEV LIMITED

Company number 11961563

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)
23 Apr 2024 MR01 Registration of charge 119615630005, created on 15 April 2024
01 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
02 Feb 2023 PSC05 Change of details for Zing Topco Limited as a person with significant control on 2 February 2023
02 Feb 2023 AD01 Registered office address changed from 92 Park Street Camberley GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2 February 2023
19 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
15 Dec 2022 TM02 Termination of appointment of Tanya Ann Warnford-Davis as a secretary on 15 December 2022
02 Aug 2022 MR01 Registration of charge 119615630004, created on 22 July 2022
29 Jul 2022 PSC07 Cessation of Project Sputnik Limited as a person with significant control on 8 July 2022
29 Jul 2022 MR04 Satisfaction of charge 119615630001 in full
29 Jul 2022 MR04 Satisfaction of charge 119615630002 in full
29 Jul 2022 MR04 Satisfaction of charge 119615630003 in full
28 Jul 2022 PSC02 Notification of Zing Topco Limited as a person with significant control on 8 July 2022
29 Jun 2022 AA Accounts for a small company made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 100
29 Jan 2021 AD01 Registered office address changed from Beacon House, Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3WN United Kingdom to 92 Park Street Camberley GU15 3NY on 29 January 2021
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
12 May 2020 MA Memorandum and Articles of Association
12 May 2020 SH10 Particulars of variation of rights attached to shares
12 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2020 SH08 Change of share class name or designation
04 May 2020 AP01 Appointment of Mr Julian Robert James Hucker as a director on 27 April 2020