Advanced company searchLink opens in new window

ZOKU LTD

Company number 09538323

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)
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 241.2686
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 239.6515
27 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
27 Apr 2021 PSC08 Notification of a person with significant control statement
27 Apr 2021 PSC07 Cessation of Peter George Perry-Phizacklea as a person with significant control on 13 April 2021
27 Apr 2021 PSC07 Cessation of Simon Clive Austen as a person with significant control on 13 April 2021
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 200.0601
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 196.0228
21 Apr 2021 PSC04 Change of details for Mr Simon Clive Austen as a person with significant control on 13 April 2021
15 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 April 2020
  • GBP 188.0456
10 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 AP01 Appointment of Mr Donald James Fraser Rushton as a director on 4 March 2021
26 Feb 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
18 Feb 2021 AP01 Appointment of Mrs Clare Phizacklea as a director on 9 February 2021
28 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 April 2020
  • GBP 30.5555
28 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 13 April 2019
14 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
13 Jul 2020 AP01 Appointment of Mr Duncan Taylor Greenland as a director on 1 June 2020
10 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2020 AP01 Appointment of Ms Karen Mackay as a director on 1 May 2020
06 May 2020 AP01 Appointment of Mr Trevor Ashley Power as a director on 1 May 2020
24 Apr 2020 CS01 13/04/20 Statement of Capital gbp 157.4901
24 Apr 2020 CH01 Director's details changed for Mr Simon Clive Austen on 13 April 2020
24 Apr 2020 PSC04 Change of details for Mr Simon Clive Austen as a person with significant control on 13 April 2020
24 Apr 2020 CH01 Director's details changed for Mr Simon Clive Austen on 13 April 2020