- Company Overview for ZARK CAPITAL LTD (08203773)
- Filing history for ZARK CAPITAL LTD (08203773)
- People for ZARK CAPITAL LTD (08203773)
- More for ZARK CAPITAL LTD (08203773)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
16 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 Feb 2021 | CH01 | Director's details changed for Monsieur Frederick Goldmann on 1 February 2021 | |
14 Dec 2020 | AD01 | Registered office address changed from Minster House 272-274 Vauxhall Bridge Road Floor 4 London SW1V 1BB England to 2-5 Minories Minories House Minories London EC3N 1BJ on 14 December 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
15 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
05 Mar 2020 | AP01 | Appointment of Monsieur Frederick Goldmann as a director on 20 February 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Manuel Lamboley as a director on 21 February 2020 | |
25 Sep 2019 | TM01 | Termination of appointment of Jean-Francois Simzak as a director on 12 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Manuel Lamboley as a director on 12 September 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
21 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Feb 2019 | AD01 | Registered office address changed from Minster House Floor 7 272-274 Vauxhall Bridge Road London SW1V 1BB England to Minster House 272-274 Vauxhall Bridge Road Floor 4 London SW1V 1BB on 4 February 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Jean-Francois Simzak on 27 January 2019 | |
16 Oct 2018 | TM01 | Termination of appointment of Thierry Christian Jacques Rodier as a director on 10 October 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 128 Wigmore Street London W1U 3SB England to Minster House Floor 7 272-274 Vauxhall Bridge Road London SW1V 1BB on 13 July 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Alessandro Tome as a director on 8 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Jean-Francois Simzak as a director on 6 June 2018 |