Advanced company searchLink opens in new window

ZERO GRAVITY TECH LTD

Company number 12091675

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)
21 Jan 2022 AP01 Appointment of Mr Michael John Colling as a director on 20 January 2022
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 5.5333
20 Aug 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 December 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
07 Jun 2021 CH01 Director's details changed for Mr William George Westwater on 1 June 2021
07 Jun 2021 CH01 Director's details changed for Mr Joseph Henry Seddon on 1 June 2021
07 Jun 2021 CH01 Director's details changed for Mr Michael John Lonergan on 1 June 2021
23 Apr 2021 AD01 Registered office address changed from 6th Floor 6th Floor One London Wall London EC2Y 5EB England to 6th Floor One London Wall London EC2Y 5EB on 23 April 2021
23 Apr 2021 TM01 Termination of appointment of Barry Robert Matthews as a director on 30 November 2020
23 Apr 2021 AD01 Registered office address changed from First Floor 70 Wilson Street London EC2A 2DB England to 6th Floor 6th Floor One London Wall London EC2Y 5EB on 23 April 2021
16 Feb 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
11 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2020
  • GBP 2.96294
11 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 March 2020
  • GBP 2.44443
29 Apr 2020 AP01 Appointment of Mr Barry Robert Matthews as a director on 16 April 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of shares 03/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 2.44444
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2020.
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 2.96296
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2020.
17 Apr 2020 SH02 Sub-division of shares on 3 March 2020
08 Apr 2020 AP01 Appointment of Mr Michael John Lonergan as a director on 9 March 2020
06 Apr 2020 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to First Floor 70 Wilson Street London EC2A 2DB on 6 April 2020
03 Apr 2020 PSC04 Change of details for Mr Joseph Henry Seddon as a person with significant control on 3 April 2020