Advanced company searchLink opens in new window

ZOOD INFRASTRUCTURE LIMITED

Company number 12159527

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)
16 Apr 2024 AP04 Appointment of Jtc (Uk) Limited as a secretary on 3 April 2024
15 Apr 2024 TM02 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 3 April 2024
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 7 September 2023
  • GBP 1,000,001
16 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
26 Jan 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
17 Nov 2022 AA Accounts for a small company made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
12 Apr 2022 TM01 Termination of appointment of Joseph Muthu as a director on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Eugene Andre Kinghorn as a director on 31 March 2022
12 Apr 2022 AP01 Appointment of Miss Purvi Sapre as a director on 31 March 2022
12 Apr 2022 AP01 Appointment of Mr Ben Richard Glenton Griffiths as a director on 31 March 2022
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 1,000,000
15 Dec 2021 AA Accounts for a small company made up to 31 March 2021
01 Dec 2021 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 July 2021
01 Dec 2021 TM02 Termination of appointment of Sanne Group (Uk) Limited as a secretary on 1 July 2021
20 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
16 Aug 2021 TM01 Termination of appointment of Miles Barrington Alexander as a director on 5 July 2021
08 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Jan 2021 PSC05 Change of details for Seeit Holdco Limited as a person with significant control on 22 January 2021
22 Jan 2021 AD01 Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF England to 1 Vine Street London W1J 0AH on 22 January 2021
12 Nov 2020 CH01 Director's details changed for Mr Miles Barrington Alexander on 6 November 2020
01 Sep 2020 AP04 Appointment of Sanne Group (Uk) Limited as a secretary on 28 August 2020
01 Sep 2020 TM02 Termination of appointment of Eugene Andre Kinghorn as a secretary on 28 August 2020
19 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
17 Aug 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020