- Company Overview for ZZOOMM GROUP LIMITED (11734368)
- Filing history for ZZOOMM GROUP LIMITED (11734368)
- People for ZZOOMM GROUP LIMITED (11734368)
- Charges for ZZOOMM GROUP LIMITED (11734368)
- More for ZZOOMM GROUP LIMITED (11734368)
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) |
---|---|---|---|
24 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2023 | AP03 | Appointment of Julian Smith as a secretary on 5 October 2023 | |
28 Sep 2023 | TM02 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 28 September 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Gowling Wlg 4 More London Riverside London SE1 2AU on 28 September 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 | |
30 Aug 2023 | CH04 | Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
08 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 July 2023
|
|
05 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 July 2023
|
|
14 Jul 2023 | TM01 | Termination of appointment of Richard Harris Sinclair as a director on 18 April 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Julian Matthew Smith on 10 July 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Richard Harris Sinclair on 10 July 2023 | |
10 Jul 2023 | AP04 | Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 | |
10 Jul 2023 | TM02 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 | |
05 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
09 May 2023 | RESOLUTIONS |
Resolutions
|
|
09 May 2023 | MA | Memorandum and Articles of Association | |
17 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 August 2022
|
|
26 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
24 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 2 December 2022
|
|
29 Dec 2022 | SH03 | Purchase of own shares. | |
21 Dec 2022 | CH01 | Director's details changed for Matthew William Edward Hare on 20 December 2022 | |
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
10 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 25 August 2022
|