Advanced company searchLink opens in new window

ZOTEFOAMS PLC

Company number 02714645

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)
22 May 2018 CH03 Secretary's details changed for Mr Alex Small on 16 May 2018
16 May 2018 TM01 Termination of appointment of Richard John Clowes as a director on 16 May 2018
16 May 2018 AP03 Appointment of Mr Alex Small as a secretary on 16 May 2018
16 May 2018 TM02 Termination of appointment of James William Kindell as a secretary on 16 May 2018
24 Apr 2018 CH01 Director's details changed for Mr Stephen Paul Good on 23 April 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
03 Jan 2018 AP01 Appointment of Mr Jonathan Douglas Carling as a director on 2 January 2018
02 Oct 2017 TM01 Termination of appointment of Marie-Louise Clayton as a director on 30 September 2017
05 Sep 2017 MR01 Registration of charge 027146450009, created on 4 September 2017
08 Aug 2017 AP01 Appointment of Mr Douglas Grant Robertson as a director on 8 August 2017
02 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
01 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
15 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
01 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2016 TM01 Termination of appointment of Clifford Graham Hurst as a director on 16 May 2016
12 Apr 2016 TM01 Termination of appointment of Nigel Grant Howard as a director on 31 March 2016
01 Mar 2016 AR01 Annual return made up to 1 March 2016 no member list
Statement of capital on 2016-03-01
  • GBP 2,220,722.1
01 Mar 2016 MR01 Registration of charge 027146450008, created on 1 March 2016
29 Feb 2016 MR01 Registration of charge 027146450007, created on 22 February 2016
11 Feb 2016 AD02 Register inspection address has been changed from C/O Computershare Investor Services Plc PO Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH United Kingdom to C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ
10 Feb 2016 AD03 Register(s) moved to registered inspection location C/O Computershare Investor Services Plc PO Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,220,722.1
01 Dec 2015 AP01 Appointment of Mr Gary Christopher Mcgrath as a director on 1 December 2015
27 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 13/05/2015