Advanced company searchLink opens in new window

ZORO UK LIMITED

Company number 12143828

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)
12 Oct 2023 AA Full accounts made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 6 August 2023 with updates
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 24,000,002
06 Oct 2022 AA Full accounts made up to 31 December 2021
17 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 16,000,002
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 12,500,002
05 Jul 2022 AP01 Appointment of James Colin Mcgee as a director on 24 June 2022
05 Jul 2022 AP01 Appointment of Irene Maria Holman as a director on 24 June 2022
04 Jul 2022 TM01 Termination of appointment of Paul Fordham Scott Iii as a director on 24 June 2022
04 Jul 2022 TM01 Termination of appointment of Hugo Dubovoy, Jr. as a director on 24 June 2022
24 Dec 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
05 May 2021 PSC05 Change of details for Grainger Global Online Business Ltd. as a person with significant control on 15 April 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 9,000,002
15 Apr 2021 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 15 April 2021
15 Apr 2021 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 22 August 2020
15 Apr 2021 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 25 Canada Square, Level 37 Canary Wharf London E14 5LQ England to 5 Churchill Place, 10th Floor Churchill Place London E14 5HU on 15 April 2021
02 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Sep 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
05 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 3,000,002
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 3,000,001
27 Nov 2019 AP01 Appointment of Mr Paul Fordham Scott Iii as a director on 6 November 2019
27 Nov 2019 TM01 Termination of appointment of Kenneth Raymond Mccauley as a director on 5 November 2019