- Company Overview for ZELLIS HOLDINGS LIMITED (10975623)
- Filing history for ZELLIS HOLDINGS LIMITED (10975623)
- People for ZELLIS HOLDINGS LIMITED (10975623)
- Charges for ZELLIS HOLDINGS LIMITED (10975623)
- Registers for ZELLIS HOLDINGS LIMITED (10975623)
- More for ZELLIS HOLDINGS LIMITED (10975623)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
27 Aug 2024 | TM01 | Termination of appointment of William Turnbull James Stevens as a director on 13 August 2024 | |
08 Apr 2024 | MR01 | Registration of charge 109756230003, created on 5 April 2024 | |
23 Nov 2023 | AA | Group of companies' accounts made up to 30 April 2023 | |
09 Nov 2023 | PSC05 | Change of details for Zellis Midco Limited as a person with significant control on 8 November 2023 | |
09 Nov 2023 | PSC07 | Cessation of Colour Midco 2 Limited as a person with significant control on 8 November 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
22 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
16 Sep 2022 | AA | Group of companies' accounts made up to 30 April 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr James William Turnbull Stevens on 4 January 2022 | |
22 Dec 2021 | AP01 | Appointment of Mr James William Turnbull Stevens as a director on 17 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Jakob Brevinge as a director on 17 December 2021 | |
08 Oct 2021 | AA | Group of companies' accounts made up to 30 April 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
23 Sep 2021 | PSC05 | Change of details for Zellis Midco Limited as a person with significant control on 14 January 2021 | |
24 Aug 2021 | AP03 | Appointment of Mr Chris Fox as a secretary on 16 August 2021 | |
24 Aug 2021 | TM02 | Termination of appointment of Helen Copestick as a secretary on 16 August 2021 | |
26 May 2021 | CH01 | Director's details changed for Mr Alan Royston Kinch on 13 November 2020 | |
26 May 2021 | CH01 | Director's details changed for Mr John Richard Martin Petter on 14 January 2021 | |
26 Apr 2021 | AP03 | Appointment of Helen Copestick as a secretary on 19 April 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Elizabeth Ann Leppard as a secretary on 19 April 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4NW England to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 14 January 2021 | |
10 Dec 2020 | AA | Group of companies' accounts made up to 30 April 2020 | |
07 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2020
|
|
29 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates |