Advanced company searchLink opens in new window

ZARK CAPITAL LTD

Company number 08203773

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)
14 Jun 2018 TM02 Termination of appointment of Eugenie Solange Francis Casier as a secretary on 7 June 2018
20 Apr 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
30 Jun 2017 AD01 Registered office address changed from 8th Floor 50 Berkeley Street London Mayfair W1J 8HA England to 128 Wigmore Street London W1U 3SB on 30 June 2017
04 May 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2017 AP01 Appointment of Mr. Thierry Christian Jacques Rodier as a director on 16 March 2017
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Feb 2017 AD01 Registered office address changed from 25 Berkeley Square 3rd Floor London Mayfair W1J 6HN to 8th Floor 50 Berkeley Street London Mayfair W1J 8HA on 7 February 2017
07 Feb 2017 AP03 Appointment of Miss Eugenie Solange Francis Casier as a secretary on 2 February 2017
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
17 Nov 2016 TM01 Termination of appointment of Arun Vijay Mark Nayar as a director on 17 November 2016
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 4,045
16 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
21 Apr 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 2,021
08 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,020
24 Apr 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AD01 Registered office address changed from Level 2 Colette House 52-55 Piccadilly London W1J 0DX to 25 Berkeley Square 3Rd Floor London Mayfair W1J 6HN on 1 April 2015
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 2,020
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 2,010
12 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
12 Sep 2014 CH01 Director's details changed for Mr Alessandro Tome on 19 August 2014
19 Aug 2014 CERTNM Company name changed leap energy LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 2,000