Advanced company searchLink opens in new window

ZONEFOX HOLDINGS LIMITED

Company number SC350938

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)
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 47,928.62
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
03 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 35,985.66
02 Mar 2017 MA Memorandum and Articles of Association
02 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 24,042.27
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 23,959.62
17 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 23,172.12
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
  • GBP 23,172.12
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 14,081.2
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
  • GBP 17,800.21
15 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights