- Company Overview for ZEPPELIN GROUP LTD (11313260)
- Filing history for ZEPPELIN GROUP LTD (11313260)
- People for ZEPPELIN GROUP LTD (11313260)
- More for ZEPPELIN GROUP LTD (11313260)
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) |
---|---|---|---|
20 Apr 2022 | PSC04 | Change of details for John Dawson Neufeld as a person with significant control on 28 February 2022 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
02 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Jun 2020 | AD01 | Registered office address changed from 4 Gransden Business Park, Potton Road Abbotsley St. Neots PE19 6TY England to 1 Charterhouse Mews London EC1M 6BB on 19 June 2020 | |
30 Apr 2020 | CS01 |
Confirmation statement made on 16 April 2020 with updates
|
|
27 Apr 2020 | PSC01 | Notification of John Dawson Neufeld as a person with significant control on 14 January 2020 | |
27 Apr 2020 | PSC07 | Cessation of Manuel Araoz as a person with significant control on 14 January 2020 | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2020 | TM01 | Termination of appointment of Manuel Araoz as a director on 14 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Pasquale Barbuzzi as a director on 14 January 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW England to 4 Gransden Business Park, Potton Road Abbotsley St. Neots PE19 6TY on 24 January 2020 | |
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 22 October 2018
|
|
03 Dec 2018 | SH02 | Sub-division of shares on 22 October 2018 | |
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2018 | AD01 | Registered office address changed from 300 Pavilion Drive Northampton NN4 7YE United Kingdom to 5 New Street Square London EC4A 3TW on 11 October 2018 | |
26 Jul 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
17 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-17
|