- Company Overview for ZOO DIGITAL GROUP PLC (03858881)
- Filing history for ZOO DIGITAL GROUP PLC (03858881)
- People for ZOO DIGITAL GROUP PLC (03858881)
- Charges for ZOO DIGITAL GROUP PLC (03858881)
- More for ZOO DIGITAL GROUP PLC (03858881)
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 Jul 2019 | AP01 | Appointment of Mrs Gillian Caroline Wilmot as a director on 1 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Roger David Jeynes as a director on 1 July 2019 | |
06 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
16 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
03 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
08 Aug 2018 | AP03 | Appointment of Mr Phillip Blundell as a secretary on 8 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Phillip Blundell as a director on 8 August 2018 | |
08 Aug 2018 | TM02 | Termination of appointment of Helen Patricia Gilder as a secretary on 8 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Helen Patricia Gilder as a director on 8 August 2018 | |
21 Jun 2018 | MR04 | Satisfaction of charge 038588810011 in full | |
16 Jan 2018 | MR01 | Registration of charge 038588810012, created on 15 January 2018 | |
12 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
12 Dec 2017 | AP01 | Appointment of Mr Maneck Minoo Kalifa as a director on 5 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
19 Jun 2017 | SH02 | Sub-division of shares on 4 May 2017 | |
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 5 May 2017
|
|
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | MR04 | Satisfaction of charge 038588810010 in full | |
06 Dec 2016 | AD01 | Registered office address changed from The Tower, 2 Furnival Square Sheffield S1 4QL to 7th Floor, Citygate St. Marys Gate Sheffield S1 4LW on 6 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
26 Oct 2016 | MA | Memorandum and Articles of Association | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2016 | AA | Group of companies' accounts made up to 31 March 2016 |