- Company Overview for ZOOPAY LIMITED (08764359)
- Filing history for ZOOPAY LIMITED (08764359)
- People for ZOOPAY LIMITED (08764359)
- More for ZOOPAY LIMITED (08764359)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
30 Sep 2024 | AD01 | Registered office address changed from 21 Queen Elizabeth Street London SE1 2PD England to Unit a, 4th Floor Hobbs Court 2 Jacob Street London SE1 2BG on 30 September 2024 | |
19 Jan 2024 | AD01 | Registered office address changed from Unit 35 4th Floor, Hobbs Street Jacob Street London SE1 2BG England to 21 Queen Elizabeth Street London SE1 2PD on 19 January 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Hakan Celik Enver on 28 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
28 Nov 2022 | PSC04 | Change of details for Mr Hakan Celik Enver as a person with significant control on 28 November 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Robert Lee Griffith as a person with significant control on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Robert Lee Griffith on 28 November 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
23 Nov 2020 | SH08 | Change of share class name or designation | |
20 Nov 2020 | TM01 | Termination of appointment of Robert Edmund Courtneidge as a director on 13 October 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
14 Jun 2019 | PSC07 | Cessation of Tien Tran as a person with significant control on 12 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Tien Tran as a director on 12 June 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
30 May 2018 | CH01 | Director's details changed for Dr Tien Tran on 30 May 2018 |