Advanced company searchLink opens in new window

ZLC LONDON LIMITED

Company number 08597980

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 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
09 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
01 May 2024 SH08 Change of share class name or designation
01 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/ creation of new class of shares 19/03/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2024 MA Memorandum and Articles of Association
19 Apr 2024 SH02 Sub-division of shares on 25 March 2024
15 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 25/03/2024
15 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 25/03/2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
23 Jun 2023 CH01 Director's details changed for Ms Zoe Natalya Paskin on 1 June 2023
23 Jun 2023 PSC04 Change of details for Ms Zoe Natalya Paskin as a person with significant control on 1 June 2023
09 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
09 Aug 2022 PSC01 Notification of Leo Nathaniel Paskin as a person with significant control on 12 August 2021
09 Aug 2022 PSC01 Notification of Zoe Natalya Paskin as a person with significant control on 12 August 2021
09 Aug 2022 PSC07 Cessation of Chuja London Limited as a person with significant control on 12 August 2021
09 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with updates
12 Jul 2022 MR01 Registration of charge 085979800001, created on 7 July 2022
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of share buyback agreement made between the company and the holder of 50 b ordinary shares of £1 each or the purchase by the company be approved 12/08/2021
31 Aug 2021 SH06 Cancellation of shares. Statement of capital on 12 August 2021
  • GBP 50
23 Aug 2021 TM01 Termination of appointment of Anat Igner as a director on 12 August 2021
03 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with no updates