Advanced company searchLink opens in new window

ZYZZLE LIMITED

Company number 10907969

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)
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
  • GBP 45,646.4
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 45,604.4
19 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 43,952.4
08 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 43,410
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
  • GBP 32,561.6
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 31,669.2
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