Advanced company searchLink opens in new window

ZODIA HOLDINGS LIMITED

Company number 12407639

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)
18 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
09 Jan 2024 CH03 Secretary's details changed for Ryan Genis on 1 January 2024
03 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • USD 82,199,766.5
11 Dec 2023 CH01 Director's details changed for Mr Alexandre Lucien Manson on 11 December 2023
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • USD 76,899,766.5
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
31 Jul 2023 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 5th Floor, Holland House 1-4 Bury Street London EC3A 5AW on 31 July 2023
30 Jun 2023 TM01 Termination of appointment of Adam Popat as a director on 30 June 2023
08 Jun 2023 PSC05 Change of details for Standard Chartered Uk Holdings Limited as a person with significant control on 1 June 2023
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • USD 68,899,766.5
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
01 Nov 2022 TM01 Termination of appointment of Manoj Bhaskar as a director on 25 October 2022
01 Nov 2022 AP01 Appointment of Mr Peter Burrill as a director on 25 October 2022
22 Jul 2022 AA Accounts for a small company made up to 31 December 2021
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • USD 63,899,766.5
30 Jun 2022 CH03 Secretary's details changed for Ryan Genis on 27 June 2022
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • USD 53,149,766.5
01 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with updates
07 Jan 2022 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 January 2022
07 Jan 2022 AP03 Appointment of Ryan Genis as a secretary on 7 January 2022
07 Jan 2022 TM01 Termination of appointment of Michael Andres Gorriz as a director on 31 December 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • USD 2,767.5
  • USD 38,906,999
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • USD 2,767.5
  • USD 38,079,999
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • USD 2,767.5
  • USD 37,749,999