Advanced company searchLink opens in new window

HEAD OF ZEUS LIMITED

Company number 07769235

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 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2016 AP01 Appointment of Ian Victor Rutland as a director on 1 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
23 Sep 2016 CH01 Director's details changed for Mrs Laura Margaret Palmer on 1 September 2016
23 Sep 2016 CH03 Secretary's details changed for Mr Ian Victor Rutland on 1 September 2016
23 Sep 2016 CH01 Director's details changed for Anthony John Valerian Cheetham on 1 September 2016
23 Sep 2016 CH01 Director's details changed for David Van Dyke on 1 September 2016
23 Sep 2016 CH01 Director's details changed for Ronald Strunck on 1 September 2016
23 Sep 2016 CH01 Director's details changed for Daniel Willem Thomas Groenewald on 1 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Nicolas Edward Valerian Cheetham on 1 September 2016
08 Jul 2016 AD01 Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 6th Floor Charlotte Buliding 17 Gresse Street London W1T 1QL on 8 July 2016
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,699,879.706666
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,699,780
12 May 2015 AP01 Appointment of Ronald Strunck as a director on 10 February 2015
06 May 2015 AP01 Appointment of Daniel Willem Thomas Groenewald as a director on 10 February 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,693,113.0
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1,643,113.0
09 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,343,112.98
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 TM01 Termination of appointment of Clive Kintoff as a director on 26 June 2014
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,343,113.0