Advanced company searchLink opens in new window

ZULILY UK LTD.

Company number 07820690

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)
29 Nov 2018 AA Accounts for a small company made up to 31 December 2017
08 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 PSC05 Change of details for Liberty Interactive Corporation as a person with significant control on 9 April 2018
02 Mar 2018 TM01 Termination of appointment of Tad Kendall Larsen as a director on 1 March 2018
02 Mar 2018 AP01 Appointment of Bergitta Karin Trelstad as a director on 1 March 2018
13 Nov 2017 TM02 Termination of appointment of Ovalsec Limited as a secretary on 13 November 2017
31 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
13 Oct 2017 CH01 Director's details changed for Deirdre Larkin Runnette on 13 October 2017
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Jan 2017 AA Full accounts made up to 31 December 2015
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
24 Oct 2016 CH01 Director's details changed for Deirdre Larkin Runnette on 24 October 2016
24 Oct 2016 CH01 Director's details changed for Mr Tad Kendall Larsen on 1 October 2016
26 Sep 2016 TM01 Termination of appointment of Darrell Cavens as a director on 15 September 2016
26 Sep 2016 TM01 Termination of appointment of Jason Leekeenan as a director on 21 September 2016
03 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
09 Oct 2015 AA Full accounts made up to 28 December 2014
29 May 2015 TM01 Termination of appointment of Marc Dale Stolzman as a director on 7 March 2015
24 Nov 2014 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
24 Nov 2014 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
24 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
20 Nov 2014 CH01 Director's details changed for Marc Dale Stolzman on 14 February 2014
20 Nov 2014 CH01 Director's details changed for Deirdre Larkin Runnette on 14 February 2014
20 Nov 2014 CH01 Director's details changed for Darrell Cavens on 14 February 2014
07 Oct 2014 AA Full accounts made up to 29 December 2013