- Company Overview for ZOE LIMITED (10902884)
- Filing history for ZOE LIMITED (10902884)
- People for ZOE LIMITED (10902884)
- More for ZOE LIMITED (10902884)
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) |
---|---|---|---|
21 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 30 January 2020
|
|
02 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
20 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
20 Aug 2019 | PSC07 | Cessation of Jonathan Thomas Wolf as a person with significant control on 5 February 2019 | |
20 Aug 2019 | PSC07 | Cessation of George Hadjigeorgiou as a person with significant control on 5 February 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Jeffrey Lyle Fagnan as a director on 20 December 2018 | |
01 Aug 2019 | AD01 | Registered office address changed from 164 Westminster Bridge Road London SE1 7RW England to 164 Westminster Bridge Road London SE1 7RW on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 164 Westminster Bridge 164 Westminster Bridge 29 London London SE1 7RW United Kingdom to 164 Westminster Bridge Road London SE1 7RW on 1 August 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Health Foundry Ground Floor, Canterbury House 1 Royal Street London SE1 7LL United Kingdom to 164 Westminster Bridge 164 Westminster Bridge 29 London London SE1 7RW on 31 July 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 23 September 2018
|
|
01 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 11 September 2018
|
|
21 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 2 March 2018
|
|
15 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
08 Mar 2018 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Health Foundry Ground Floor, Canterbury House 1 Royal Street London SE1 7LL on 8 March 2018 | |
29 Nov 2017 | AP01 | Appointment of Ms Marie Anne Simone Ekeland as a director on 26 October 2017 | |
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 27 October 2017
|
|
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|
|
15 Nov 2017 | SH08 | Change of share class name or designation | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | SH02 | Sub-division of shares on 31 August 2017 |