- Company Overview for ZYZZLE LIMITED (10907969)
- Filing history for ZYZZLE LIMITED (10907969)
- People for ZYZZLE LIMITED (10907969)
- Registers for ZYZZLE LIMITED (10907969)
- More for ZYZZLE LIMITED (10907969)
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) |
---|---|---|---|
29 Aug 2022 | CH01 | Director's details changed for Mr Glen Slade on 23 August 2022 | |
14 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
17 May 2022 | SH01 |
Statement of capital following an allotment of shares on 17 May 2022
|
|
14 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 12 April 2022
|
|
19 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 11 February 2022
|
|
08 Jan 2022 | MA | Memorandum and Articles of Association | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | MA | Memorandum and Articles of Association | |
09 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 24 August 2021
|
|
09 Sep 2021 | PSC04 | Change of details for Mr Glen Slade as a person with significant control on 24 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
02 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 29 May 2021
|
|
14 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
11 Aug 2020 | AD02 | Register inspection address has been changed from 21a New Road Kingston upon Thames KT2 6AP England to 5 Weighbridge Row Cardiff Road Reading RG1 8LX | |
06 Aug 2020 | CH01 | Director's details changed for Mr Glen Slade on 28 July 2020 | |
16 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
03 Feb 2020 | PSC04 | Change of details for Mr Glen Slade as a person with significant control on 21 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Jeffrey Ashbourne Colegrave as a director on 20 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Anthony Granville Mallin as a director on 20 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Dr David Jones as a director on 20 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 61 Peverells Wood Avenue Chandler's Ford Eastleigh SO53 2FX United Kingdom to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 29 January 2020 |