- Company Overview for ZOOOM HOLDINGS (UK) LIMITED (04812536)
- Filing history for ZOOOM HOLDINGS (UK) LIMITED (04812536)
- People for ZOOOM HOLDINGS (UK) LIMITED (04812536)
- Charges for ZOOOM HOLDINGS (UK) LIMITED (04812536)
- More for ZOOOM HOLDINGS (UK) LIMITED (04812536)
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) |
---|---|---|---|
09 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | TM01 | Termination of appointment of Mark David Johnson as a director on 31 May 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Mar 2014 | AP01 | Appointment of Mr Jeremy Peter Fish as a director | |
31 Dec 2013 | TM01 | Termination of appointment of Michael Gansser-Potts as a director | |
13 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
19 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
30 Jan 2012 | AA | Group of companies' accounts made up to 31 December 2010 | |
05 Jan 2012 | AP01 | Appointment of Mr Donald Thomas Kenny as a director | |
21 Dec 2011 | 88(2) | Capitals not rolled up | |
21 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
26 Sep 2011 | AP01 | Appointment of Mr Michael David Gansser-Potts as a director | |
21 Jul 2011 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 8 |