- 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) |
---|---|---|---|
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
|
|
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
|
|
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
28 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|
|
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2019
|
|
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
04 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 28 August 2019
|
|
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 |