- Company Overview for ZONEFOX HOLDINGS LIMITED (SC350938)
- Filing history for ZONEFOX HOLDINGS LIMITED (SC350938)
- People for ZONEFOX HOLDINGS LIMITED (SC350938)
- More for ZONEFOX HOLDINGS LIMITED (SC350938)
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) |
---|---|---|---|
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
02 Mar 2017 | MA | Memorandum and Articles of Association | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | CH01 | Director's details changed for Matthew John Little on 19 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Oct 2016 | AP01 | Appointment of Mr Stephen John Davies as a director on 20 July 2016 | |
25 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 19 April 2016
|
|
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
17 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2015 | TM01 | Termination of appointment of Manus Joseph Fullerton as a director on 7 April 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Barry Sim Hochfield as a director on 18 May 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AD02 | Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | SH01 |
Statement of capital following an allotment of shares on 9 May 2014
|
|
15 May 2014 | RESOLUTIONS |
Resolutions
|