Advanced company searchLink opens in new window

ZIFLOW LIMITED

Company number 09819483

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 178.493
09 Feb 2023 SH08 Change of share class name or designation