Advanced company searchLink opens in new window

ZELLAR HOLDINGS LIMITED

Company number 12582625

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)
07 May 2024 CS01 Confirmation statement made on 12 April 2024 with updates
31 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 88,441.436
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 88,233.103
15 Jan 2024 MR04 Satisfaction of charge 125826250001 in full
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Nov 2022 AD03 Register(s) moved to registered inspection location C/O Kemsley & Company,Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB
30 Nov 2022 AD02 Register inspection address has been changed to C/O Kemsley & Company,Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 85,020.365
24 Oct 2022 MA Memorandum and Articles of Association
24 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
09 Feb 2022 MR01 Registration of charge 125826250002, created on 8 February 2022
09 Feb 2022 MR01 Registration of charge 125826250003, created on 8 February 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to Aviation House 125 Kingsway London WC2B 6NH on 4 August 2021
19 Jul 2021 CS01 Confirmation statement made on 30 April 2021 with updates
11 Nov 2020 MA Memorandum and Articles of Association
11 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 83,319.95
14 Sep 2020 MR01 Registration of charge 125826250001, created on 4 September 2020