- Company Overview for ZOOM HOLDING LIMITED (05777758)
- Filing history for ZOOM HOLDING LIMITED (05777758)
- People for ZOOM HOLDING LIMITED (05777758)
- Charges for ZOOM HOLDING LIMITED (05777758)
- Registers for ZOOM HOLDING LIMITED (05777758)
- More for ZOOM HOLDING LIMITED (05777758)
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) |
---|---|---|---|
23 Jan 2019 | AP01 | Appointment of Mr Paul Miles as a director on 21 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Nicholas Horler as a director on 21 December 2018 | |
08 Jan 2019 | AP01 | Appointment of Mr Kevin O'connor as a director on 21 December 2018 | |
17 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
17 Jul 2018 | AP01 | Appointment of Mr Sebastian Schwengber as a director on 1 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Robert William Wallace as a director on 13 June 2018 | |
03 Nov 2017 | MR04 | Satisfaction of charge 057777580003 in full | |
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
02 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 18 January 2010
|
|
31 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
18 Jul 2017 | AD03 | Register(s) moved to registered inspection location 100 Fetter Lane London EC4A 1BN | |
17 Jul 2017 | AD02 | Register inspection address has been changed to 100 Fetter Lane London EC4A 1BN | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
14 Jul 2017 | PSC02 | Notification of 3I Mia Holdings Limited as a person with significant control on 1 June 2017 | |
14 Jul 2017 | PSC07 | Cessation of Eiser Infrastructure Partners Llp as a person with significant control on 1 June 2017 | |
06 Jul 2017 | AP04 | Appointment of Beach Secretaries Limited as a secretary on 5 July 2017 | |
06 Jul 2017 | TM02 | Termination of appointment of Comat Consulting Services Limited as a secretary on 5 July 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Hans Rupprecht Wilhelm Meissner as a director on 1 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Jaime Hector as a director on 1 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Thomas William Butler as a director on 1 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Robert William Wallace as a director on 1 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Bernardo De Sa Braamcamp Sobral Sottomayor as a director on 1 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Ms Anna Louise Dellis as a director on 1 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Fourth Floor Kent House 14-17 Market Place London W1W 8AJ to First Floor, Bluebird House Mole Business Park, Randalls Road Leatherhead KT22 7BA on 12 June 2017 |