Advanced company searchLink opens in new window

ZOE LIMITED

Company number 10902884

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)
23 Feb 2021 AP01 Appointment of Ms Alice Vanessa Ilse Newcombe-Ellis as a director on 12 February 2021
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 23.257267
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 October 2020
  • GBP 16.060646
18 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
20 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 May 2020 SH01 Statement of capital following an allotment of shares on 8 May 2020
  • GBP 25.031921
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 23.300385
02 Sep 2019 PSC08 Notification of a person with significant control statement
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
20 Aug 2019 PSC07 Cessation of Jonathan Thomas Wolf as a person with significant control on 5 February 2019
20 Aug 2019 PSC07 Cessation of George Hadjigeorgiou as a person with significant control on 5 February 2019
14 Aug 2019 AP01 Appointment of Mr Jeffrey Lyle Fagnan as a director on 20 December 2018
01 Aug 2019 AD01 Registered office address changed from 164 Westminster Bridge Road London SE1 7RW England to 164 Westminster Bridge Road London SE1 7RW on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from 164 Westminster Bridge 164 Westminster Bridge 29 London London SE1 7RW United Kingdom to 164 Westminster Bridge Road London SE1 7RW on 1 August 2019
31 Jul 2019 AD01 Registered office address changed from Health Foundry Ground Floor, Canterbury House 1 Royal Street London SE1 7LL United Kingdom to 164 Westminster Bridge 164 Westminster Bridge 29 London London SE1 7RW on 31 July 2019
17 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 23.252267
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 21.363318
14 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-create new sh class 20/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 23 September 2018
  • GBP 113,587,832
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 15.735116
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 15.688677
15 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates