Advanced company searchLink opens in new window

ZODIAC MILPRO UK LIMITED

Company number 08309183

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)
10 Dec 2018 PSC07 Cessation of As Wagram Zm (Sas) as a person with significant control on 28 February 2018
02 Nov 2018 AA Full accounts made up to 31 March 2018
01 May 2018 TM01 Termination of appointment of Michael Didier Duplantier as a director on 31 March 2018
01 May 2018 PSC02 Notification of As Wagram Zm (Sas) as a person with significant control on 28 February 2018
01 May 2018 PSC07 Cessation of Oaktree Capital Group Llc as a person with significant control on 28 February 2018
28 Dec 2017 AA Full accounts made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
21 Dec 2016 AP01 Appointment of Mr David Lee Carr as a director on 16 December 2016
21 Dec 2016 TM01 Termination of appointment of Keith Protheroe as a director on 14 December 2016
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
18 Jul 2016 AA Full accounts made up to 31 March 2016
08 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • EUR 1,070,639
04 Oct 2015 AA Accounts for a small company made up to 31 March 2015
02 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • EUR 1,070,639
30 Aug 2014 AA Accounts for a small company made up to 31 March 2014
06 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • EUR 1,070,639
02 Apr 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • EUR 1,070,639.00
15 Feb 2013 AP03 Appointment of David Carr as a secretary
15 Feb 2013 AP01 Appointment of Marc Georges Lavorata as a director
15 Feb 2013 AP01 Appointment of Michael Didier Duplantier as a director
15 Feb 2013 AP01 Appointment of Mr Keith Protheroe as a director
15 Feb 2013 TM01 Termination of appointment of Thomas Jaggers as a director
18 Jan 2013 AD01 Registered office address changed from 27 Knightsbridge London England SW1X 7LY United Kingdom on 18 January 2013
16 Jan 2013 CERTNM Company name changed oneida (uk) acquisitions LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11