- Company Overview for ZGRP LIMITED (09168494)
- Filing history for ZGRP LIMITED (09168494)
- People for ZGRP LIMITED (09168494)
- More for ZGRP LIMITED (09168494)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
30 May 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
11 Jan 2024 | CH01 | Director's details changed for Mr Michael Anthony Gleeson on 6 January 2024 | |
08 Nov 2023 | CH01 | Director's details changed for Mr Michael Anthony Gleeson on 1 November 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Zahid Shareef Hussein as a person with significant control on 1 November 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 1 November 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
05 Jan 2023 | PSC04 | Change of details for Mr Zahid Shareef Hussein as a person with significant control on 5 January 2023 | |
16 Sep 2022 | AP01 | Appointment of Mr Michael Anthony Gleeson as a director on 1 September 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 August 2021 | |
30 Aug 2022 | TM01 | Termination of appointment of Leanne Faye Consiglio as a director on 26 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
11 Aug 2022 | PSC04 | Change of details for Mr Zahid Shareef Hussein as a person with significant control on 1 November 2021 | |
10 Aug 2022 | CH01 | Director's details changed for Miss Leanne Faye Consiglio on 8 August 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mr Zahid Shareef Hussein on 8 August 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mr Zahid Shareef Hussein as a person with significant control on 8 August 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Miss Leanne Faye Consiglio on 1 November 2021 | |
11 May 2022 | TM01 | Termination of appointment of Nigel Edward Husband as a director on 1 April 2022 | |
07 Dec 2021 | AAMD | Amended total exemption full accounts made up to 30 August 2020 | |
04 Nov 2021 | AD01 | Registered office address changed from Room 405, Highland House 165 the Broadway Wimbledon London SW19 1NE England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Room 405 165 the Broadway Wimbledon London SW19 1NE England to Room 405, Highland House 165 the Broadway Wimbledon London SW19 1NE on 4 November 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405 165 the Broadway Wimbledon London SW19 1NE on 1 November 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates |