Advanced company searchLink opens in new window

ZELLIS HOLDINGS LIMITED

Company number 10975623

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)
08 Apr 2024 MR01 Registration of charge 109756230003, created on 5 April 2024
23 Nov 2023 AA Group of companies' accounts made up to 30 April 2023
09 Nov 2023 PSC05 Change of details for Zellis Midco Limited as a person with significant control on 8 November 2023
09 Nov 2023 PSC07 Cessation of Colour Midco 2 Limited as a person with significant control on 8 November 2023
26 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
22 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
16 Sep 2022 AA Group of companies' accounts made up to 30 April 2022
04 Jan 2022 CH01 Director's details changed for Mr James William Turnbull Stevens on 4 January 2022
22 Dec 2021 AP01 Appointment of Mr James William Turnbull Stevens as a director on 17 December 2021
22 Dec 2021 TM01 Termination of appointment of Jakob Brevinge as a director on 17 December 2021
08 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
28 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
23 Sep 2021 PSC05 Change of details for Zellis Midco Limited as a person with significant control on 14 January 2021
24 Aug 2021 AP03 Appointment of Mr Chris Fox as a secretary on 16 August 2021
24 Aug 2021 TM02 Termination of appointment of Helen Copestick as a secretary on 16 August 2021
26 May 2021 CH01 Director's details changed for Mr Alan Royston Kinch on 13 November 2020
26 May 2021 CH01 Director's details changed for Mr John Richard Martin Petter on 14 January 2021
26 Apr 2021 AP03 Appointment of Helen Copestick as a secretary on 19 April 2021
26 Apr 2021 TM02 Termination of appointment of Elizabeth Ann Leppard as a secretary on 19 April 2021
14 Jan 2021 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4NW England to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 14 January 2021
10 Dec 2020 AA Group of companies' accounts made up to 30 April 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 9
29 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
02 Sep 2020 AD03 Register(s) moved to registered inspection location Lowry Mill Lees Street Swinton Manchester M27 6DB
02 Sep 2020 AD02 Register inspection address has been changed to Lowry Mill Lees Street Swinton Manchester M27 6DB