- Company Overview for ZPN ENERGY LIMITED (09391462)
- Filing history for ZPN ENERGY LIMITED (09391462)
- People for ZPN ENERGY LIMITED (09391462)
- Charges for ZPN ENERGY LIMITED (09391462)
- More for ZPN ENERGY LIMITED (09391462)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
14 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 14 August 2024
|
|
18 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 22 March 2024
|
|
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
25 Oct 2023 | TM01 | Termination of appointment of John Cole Miller as a director on 6 October 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Philip Nicholas Rodgers as a director on 25 August 2023 | |
02 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
02 May 2023 | TM01 | Termination of appointment of Arun Suri Raman as a director on 21 April 2023 | |
02 May 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
24 Jun 2022 | AP01 | Appointment of Mr Karl Stephen Hick as a director on 1 June 2022 | |
21 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
29 Mar 2022 | AD01 | Registered office address changed from 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR England to The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ on 29 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
05 Dec 2021 | PSC07 | Cessation of Ian Stillie as a person with significant control on 1 April 2021 | |
05 Dec 2021 | TM01 | Termination of appointment of Ian Stillie as a director on 30 November 2021 | |
11 Aug 2021 | TM02 | Termination of appointment of Anthony Colley as a secretary on 31 July 2021 | |
27 Apr 2021 | MA | Memorandum and Articles of Association | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|