- Company Overview for Z2 INVESTMENT-1 LIMITED (10715334)
- Filing history for Z2 INVESTMENT-1 LIMITED (10715334)
- People for Z2 INVESTMENT-1 LIMITED (10715334)
- Charges for Z2 INVESTMENT-1 LIMITED (10715334)
- More for Z2 INVESTMENT-1 LIMITED (10715334)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Jun 2024 | MR04 | Satisfaction of charge 107153340001 in full | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
11 Jan 2023 | MR01 | Registration of charge 107153340001, created on 6 January 2023 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Christopher Hamer as a director on 25 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
09 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
14 Feb 2018 | PSC05 | Change of details for Z2 Partners Limited as a person with significant control on 14 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from Fetcham Park House Lower Road Fetcham Surrey KT22 9HD England to 20-22 Wenlock Road London N1 7GU on 13 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Stephen Grant on 12 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fetcham Park House Lower Road Fetcham Surrey KT22 9HD on 13 February 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Robert Klugman on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from The Old Mill, Cobham Park Road Cobham Park Road Downside Cobham KT11 3NE United Kingdom to 20-22 Wenlock Road London N1 7GU on 12 February 2018 | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
15 May 2017 | SH10 | Particulars of variation of rights attached to shares |