Advanced company searchLink opens in new window

ZOOM HOLDING LIMITED

Company number 05777758

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)
22 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 01/07/2016
04 Nov 2016 AP01 Appointment of Mr Hans Rupprecht Wilhelm Meissner as a director on 3 November 2016
03 Nov 2016 TM01 Termination of appointment of Scott Springett as a director on 3 November 2016
04 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jul 2016 CS01 01/07/16 Statement of Capital gbp 134241130
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 22/12/2016
16 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 90,000
13 Mar 2015 MR04 Satisfaction of charge 2 in full
13 Mar 2015 MR04 Satisfaction of charge 1 in full
11 Mar 2015 MR01 Registration of charge 057777580003, created on 26 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 90,000
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Apr 2013 TM01 Termination of appointment of Giorgiana Wegener as a director
12 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
15 Sep 2010 AP01 Appointment of Mrs Giorgiana Elena Wegener as a director
10 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
08 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
08 Jul 2010 CH04 Secretary's details changed for Comat Registrars Limited on 15 April 2010
21 Jun 2010 AD01 Registered office address changed from 82 Bishopsgate London EC2N 4BN United Kingdom on 21 June 2010