- Company Overview for ZSCALER UK LTD. (10299928)
- Filing history for ZSCALER UK LTD. (10299928)
- People for ZSCALER UK LTD. (10299928)
- More for ZSCALER UK LTD. (10299928)
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) |
---|---|---|---|
02 Aug 2024 | AA | Full accounts made up to 31 July 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
09 May 2024 | AD01 | Registered office address changed from 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 9 May 2024 | |
09 May 2024 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 1 December 2023 | |
14 Apr 2024 | AP01 | Appointment of Mr. Jayant Kumar Lall as a director on 6 March 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Jagtar Chaudhry as a director on 6 March 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Jugnu Bhatia as a director on 6 March 2024 | |
12 Apr 2024 | AP01 | Appointment of Mr. Christopher Brandon Potts as a director on 6 March 2024 | |
03 Aug 2023 | AA | Full accounts made up to 31 July 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
02 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 25 January 2023
|
|
03 Aug 2022 | AA | Full accounts made up to 31 July 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
19 Jan 2022 | AD01 | Registered office address changed from Ground Floor East 250 Longwater Avenue Green Park Reading RG2 6GP England to 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL on 19 January 2022 | |
21 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2021 | AA | Full accounts made up to 31 July 2020 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
12 Jul 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 July 2019
|
|
26 Aug 2020 | AA | Full accounts made up to 31 July 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
03 Oct 2019 | AD01 | Registered office address changed from Ground Floor East 250 Longwater Avenue Green Park Reading RG2 6GB England to Ground Floor East 250 Longwater Avenue Green Park Reading RG2 6GP on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Reading International Business Park Basingstoke Rd Reading RG2 6DA United Kingdom to Ground Floor East 250 Longwater Avenue Green Park Reading RG2 6GB on 3 October 2019 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
02 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates |