Advanced company searchLink opens in new window

ZZOOMM GROUP LIMITED

Company number 11734368

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)
29 Sep 2020 AP01 Appointment of Mr Richard Harris Sinclair as a director on 28 September 2020
29 Sep 2020 AP01 Appointment of Mr Martin David Graham as a director on 28 September 2020
29 Sep 2020 AP01 Appointment of Mr Pablo Velez-Calvo as a director on 28 September 2020
29 Sep 2020 TM01 Termination of appointment of Mark Grahame Collins as a director on 28 September 2020
29 Sep 2020 TM01 Termination of appointment of Scott Terrence Coates as a director on 28 September 2020
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 358,555.25
18 Aug 2020 CH01 Director's details changed for Mr Scott Terrence Coates on 3 August 2020
18 Aug 2020 CH01 Director's details changed for Mr Massimo Giovanni Prelz Oltramonti on 3 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Mark Grahame Collins on 3 August 2020
17 Aug 2020 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020
06 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
22 May 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 357,355.25
28 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2020 AA Group of companies' accounts made up to 31 December 2019
31 Mar 2020 AP01 Appointment of Mr Mark Grahame Collins as a director on 1 January 2020
31 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
30 Dec 2019 PSC04 Change of details for Mr Matthew William Edward Hare as a person with significant control on 11 October 2019
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 354,131.25
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 332,068.75
27 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 322,068.75
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 303,318.75
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 288,193.75
04 Sep 2019 AP01 Appointment of Mr Massimo Giovanni Prelz Oltramonti as a director on 1 September 2019
04 Sep 2019 AP01 Appointment of Mr Scott Terrence Coates as a director on 1 September 2019