Advanced company searchLink opens in new window

ZEPPELIN GROUP LTD

Company number 11313260

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 29/04/22
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 561
03 Dec 2018 SH02 Sub-division of shares on 22 October 2018
30 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 22/10/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 22/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-17
  • GBP 2