Advanced company searchLink opens in new window

Z & T OPS UK LIMITED

Company number 08458082

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 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,950
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,950
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Oct 2014 AP01 Appointment of Mr Richard John Dilworth as a director on 15 September 2014
01 Aug 2014 CERTNM Company name changed zapaygo LTD\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-07-04
01 Aug 2014 CONNOT Change of name notice
20 Jun 2014 AD01 Registered office address changed from C/O Elliot Hall the Stables Weeford Road Sutton Coldfield West Midlands B75 5RL on 20 June 2014
10 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 03/02/2014
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 100
18 Feb 2014 SH10 Particulars of variation of rights attached to shares
18 Feb 2014 SH02 Sub-division of shares on 3 February 2014
02 Oct 2013 CH01 Director's details changed for Mr Elliot Lawrence Hall on 1 October 2013
02 Oct 2013 AD01 Registered office address changed from the Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND England on 2 October 2013
22 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted