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)
02 May 2014 AP01 Appointment of Matthew John Little as a director
03 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
03 Dec 2013 AD01 Registered office address changed from 5Th Floor 125 Princes Street Edinburgh Midlothian EH2 4AD United Kingdom on 3 December 2013
03 Dec 2013 AP04 Appointment of Hms Secretaries Limited as a secretary
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AP01 Appointment of Paul Gerard Yuskaitis as a director
24 Apr 2013 TM01 Termination of appointment of Gordon Stuart as a director
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 14,081.20
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 13,641.20
11 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2013 AP01 Appointment of Mr Richard Cameron Lewis as a director
30 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 10,462.72
30 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Niladri Bose as a director
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 10,044.04
17 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
24 Oct 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland on 24 October 2011
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AP01 Appointment of Mr Manus Joseph Fullerton as a director
22 Feb 2011 AD01 Registered office address changed from Napier University Merchiston Campus Edinburgh EH10 5DT United Kingdom on 22 February 2011
22 Feb 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
27 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share option agreements entered 22/12/2010
  • RES10 ‐ Resolution of allotment of securities