Advanced company searchLink opens in new window

ZAUM UK LTD

Company number 12292370

Filter by category

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
14 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
20 May 2022 CH01 Director's details changed for Mr Ilmar Kompus on 13 May 2022
12 May 2022 CH01 Director's details changed for Mr Kaur Kender on 28 April 2022
12 May 2022 CH01 Director's details changed for Mr Ilmar Kompus on 28 April 2022
11 Nov 2021 AD01 Registered office address changed from 37 Cremer Street Brickworks (Office 305) London E2 8HD England to Brickworks (Office 305) 37 Cremer Street London E2 8HD on 11 November 2021
10 Nov 2021 AD01 Registered office address changed from 37 Brickworks (Office 305), 37 Cremer Street London E2 8HD England to 37 Cremer Street Brickworks (Office 305) London E2 8HD on 10 November 2021
10 Nov 2021 AD01 Registered office address changed from 24 Rivington Street London EC2A 3DU England to 37 Brickworks (Office 305), 37 Cremer Street London E2 8HD on 10 November 2021
30 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
02 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with updates
29 Apr 2021 PSC08 Notification of a person with significant control statement
29 Apr 2021 PSC07 Cessation of Yessirnosir Limited as a person with significant control on 12 March 2021
29 Apr 2021 AP01 Appointment of Mr Ilmar Kompus as a director on 12 March 2021
29 Apr 2021 PSC07 Cessation of Sander Taal as a person with significant control on 12 March 2021
29 Apr 2021 TM01 Termination of appointment of Sander Taal as a director on 12 March 2021
29 Apr 2021 PSC07 Cessation of Robert Kurvits as a person with significant control on 12 March 2021
29 Apr 2021 PSC07 Cessation of Kaur Kender as a person with significant control on 12 March 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 5,000
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 4,000
22 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(1) of the articles of association is disapplied 13/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association