Advanced company searchLink opens in new window

ZOOBIOTIC LIMITED

Company number 05084328

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)
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • GBP 216,163.44
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 215,978.26
06 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 193,237.52
29 Jul 2015 AA Accounts for a small company made up to 31 March 2015
23 Jul 2015 CH01 Director's details changed for Mr William David Orde on 23 July 2015
23 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 March 2015
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 193,237.52
  • ANNOTATION Clarification Second filing AR01 was registered on 23/06/15.
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 193,237.52
13 Jan 2015 AP01 Appointment of Mr James Lawrence Dick as a director on 26 November 2014
03 Jan 2015 AA Accounts for a small company made up to 31 March 2014
18 Nov 2014 TM01 Termination of appointment of Gareth John Price as a director on 11 November 2014
07 Nov 2014 AUD Auditor's resignation
07 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 176,621.23
09 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
04 Sep 2014 CH01 Director's details changed for Mr William David Orde on 4 September 2014
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 171,599.69
21 Aug 2014 MR04 Satisfaction of charge 2 in full
18 Aug 2014 AP03 Appointment of Mr Michael Kevin Johnson as a secretary on 14 August 2014
31 Jul 2014 AP01 Appointment of Mr William David Orde as a director on 24 April 2014
13 May 2014 MR04 Satisfaction of charge 4 in full
13 May 2014 MR04 Satisfaction of charge 3 in full
07 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 168,289.65
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014.
28 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders