Advanced company searchLink opens in new window

ZODIAC 3 LIMITED

Company number 07568013

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 Jan 2018 TM01 Termination of appointment of Eliot Mark Darcy as a director on 19 January 2018
30 May 2017 TM01 Termination of appointment of Michelle Watson as a director on 24 May 2017
09 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Hetal Panchal as a director on 30 March 2017
07 Mar 2017 AA Full accounts made up to 30 June 2016
03 Feb 2017 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017
28 Apr 2016 AA Full accounts made up to 30 June 2015
19 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 111.268
22 Oct 2015 MR01 Registration of charge 075680130006, created on 20 October 2015
28 Aug 2015 MR01 Registration of charge 075680130004, created on 28 August 2015
28 Aug 2015 MR01 Registration of charge 075680130005, created on 28 August 2015
18 Aug 2015 CH01 Director's details changed for Mr Eliot Mark Darcy on 1 August 2015
17 Aug 2015 MR01 Registration of charge 075680130003, created on 14 August 2015
11 Aug 2015 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 11 August 2015
30 Jun 2015 CERTNM Company name changed gemini search LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
20 May 2015 TM01 Termination of appointment of Alia Windsor as a director on 20 May 2015
30 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
29 Apr 2015 AP01 Appointment of Hetal Panchal as a director on 8 April 2015
29 Apr 2015 AP01 Appointment of Ms Michelle Watson as a director on 8 April 2015
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 111.268
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div aid shares of £1 into aid share of £0.01 each 08/04/2015
27 Apr 2015 SH08 Change of share class name or designation
17 Mar 2015 AA Full accounts made up to 30 June 2014
14 Nov 2014 CH01 Director's details changed for Mr Deepak Jalan on 11 November 2014
21 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 17/03/2014