Advanced company searchLink opens in new window

ZGRP LIMITED

Company number 09168494

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)
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