- Company Overview for CHELLO ZONE HOLDINGS LIMITED (05290183)
- Filing history for CHELLO ZONE HOLDINGS LIMITED (05290183)
- People for CHELLO ZONE HOLDINGS LIMITED (05290183)
- Charges for CHELLO ZONE HOLDINGS LIMITED (05290183)
- More for CHELLO ZONE HOLDINGS LIMITED (05290183)
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 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
20 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
09 Jun 2021 | PSC05 | Change of details for Amc Networks International Zone Holdings Limited as a person with significant control on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021 | |
22 Apr 2021 | SH20 | Statement by Directors | |
22 Apr 2021 | SH19 |
Statement of capital on 22 April 2021
|
|
22 Apr 2021 | CAP-SS | Solvency Statement dated 26/03/21 | |
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 24 April 2020
|
|
22 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
25 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
24 Jan 2019 | TM02 | Termination of appointment of Andrew Fischer as a secretary on 24 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
20 Dec 2018 | PSC05 | Change of details for Amc Networks International Zone Holdings Limited as a person with significant control on 30 November 2016 | |
01 Nov 2018 | TM01 | Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Kevin William Dickie as a director on 31 October 2018 |