- Company Overview for THE SOLUTION ZOO LTD (04180757)
- Filing history for THE SOLUTION ZOO LTD (04180757)
- People for THE SOLUTION ZOO LTD (04180757)
- More for THE SOLUTION ZOO LTD (04180757)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 18 May 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
10 Dec 2020 | PSC05 | Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
18 Nov 2019 | SH02 | Sub-division of shares on 31 August 2018 | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
10 Sep 2018 | SH02 | Sub-division of shares on 31 August 2018 | |
10 Sep 2018 | SH08 | Change of share class name or designation | |
06 Sep 2018 | PSC02 | Notification of Corre Holdings Sa as a person with significant control on 31 August 2018 | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
12 Nov 2016 | AD01 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 |