- 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) |
---|---|---|---|
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
|
|
11 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
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
|