- Company Overview for ZING 365 LIMITED (10423788)
- Filing history for ZING 365 LIMITED (10423788)
- People for ZING 365 LIMITED (10423788)
- Charges for ZING 365 LIMITED (10423788)
- More for ZING 365 LIMITED (10423788)
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) |
---|---|---|---|
14 Oct 2019 | MR01 | Registration of charge 104237880001, created on 13 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | PSC02 | Notification of Zing 365 Holdings Limited as a person with significant control on 8 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of James Christopher Read as a person with significant control on 8 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Frances Ann Burgess as a person with significant control on 8 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Stewart Holness as a director on 8 April 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
09 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from 39 Alma Vale Road Clifton Bristol BS8 2HL United Kingdom to 23/25 Coldharbour Rd Coldharbour Road Redland Bristol BS6 7JT on 21 March 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
12 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-12
|