Advanced company searchLink opens in new window

ZOO DIGITAL LIMITED

Company number 04197951

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)
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
03 Oct 2023 AA Full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
17 Mar 2022 CH01 Director's details changed for Stuart Antony Green on 17 March 2022
19 Nov 2021 AD01 Registered office address changed from 7th Floor, Citygate St. Marys Gate Sheffield S1 4LW England to PO Box S3 8LN Castle House Floor 2, Castle House Angel Street Sheffield South Yorkshire S3 8LN on 19 November 2021
20 Sep 2021 AA Full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
20 Oct 2020 AA Full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
28 Oct 2019 AA Full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
10 Oct 2018 AA Full accounts made up to 31 March 2018
08 Aug 2018 AP03 Appointment of Mr Phillip Blundell as a secretary on 8 August 2018
08 Aug 2018 AP01 Appointment of Mr Phillip Blundell as a director on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of Helen Patricia Gilder as a director on 8 August 2018
08 Aug 2018 TM02 Termination of appointment of Helen Patricia Gilder as a secretary on 8 August 2018
21 Jun 2018 MR04 Satisfaction of charge 041979510003 in full
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
18 Jan 2018 MR01 Registration of charge 041979510004, created on 15 January 2018
20 Jul 2017 AA Full accounts made up to 31 March 2017
19 May 2017 MR04 Satisfaction of charge 041979510002 in full
26 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
06 Dec 2016 AD01 Registered office address changed from The Tower, 2 Furnival Square Sheffield S1 4QL to 7th Floor, Citygate St. Marys Gate Sheffield S1 4LW on 6 December 2016