- Company Overview for ZIFLOW LIMITED (09819483)
- Filing history for ZIFLOW LIMITED (09819483)
- People for ZIFLOW LIMITED (09819483)
- Charges for ZIFLOW LIMITED (09819483)
- More for ZIFLOW LIMITED (09819483)
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) |
---|---|---|---|
12 Nov 2024 | PSC01 | Notification of Matthew John Atkinson as a person with significant control on 21 October 2024 | |
12 Nov 2024 | PSC07 | Cessation of Mesa Investment Limited as a person with significant control on 21 October 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
11 Oct 2024 | CH01 | Director's details changed for Mr Anthony Welgemoed on 10 January 2024 | |
11 Oct 2024 | CH01 | Director's details changed for Matthew John Atkinson on 1 March 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jun 2024 | MR01 | Registration of charge 098194830002, created on 30 May 2024 | |
31 May 2024 | MA | Memorandum and Articles of Association | |
31 May 2024 | RESOLUTIONS |
Resolutions
|
|
31 May 2024 | MR04 | Satisfaction of charge 098194830001 in full | |
19 Mar 2024 | TM01 | Termination of appointment of John Dugald Stetic as a director on 27 February 2024 | |
19 Mar 2024 | AP01 | Appointment of Michael Louis Volpe as a director on 27 February 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Anthony Welgemoed on 14 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Firas Adnan Raouf on 14 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for John Dugald Stetic on 14 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Matthew John Atkinson on 14 March 2024 | |
14 Mar 2024 | PSC04 | Change of details for Mr Anthony Welgemoed as a person with significant control on 14 March 2024 | |
14 Mar 2024 | TM02 | Termination of appointment of Munday Long Accounting Services Limited as a secretary on 1 March 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from Alton House 66 High Street Northwood Middlesex HA6 1BL United Kingdom to 1st Floor 48 Chancery Lane London WC2A 1JF on 14 March 2024 | |
14 Mar 2024 | AP04 | Appointment of Keystone Law Limited as a secretary on 14 March 2024 | |
03 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | PSC04 | Change of details for Mr Anthony Welgemoed as a person with significant control on 6 December 2022 | |
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
09 Feb 2023 | SH08 | Change of share class name or designation |