Advanced company searchLink opens in new window

SKI ZOOM LTD

Company number 11346739

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)
22 Nov 2021 MR01 Registration of charge 113467390001, created on 22 November 2021
20 Aug 2021 PSC04 Change of details for Mr Marcus Blunt as a person with significant control on 1 August 2021
20 Aug 2021 PSC04 Change of details for Mr Alexander Magnus Blunt as a person with significant control on 1 August 2021
20 Aug 2021 CH01 Director's details changed for Mr Marcus Blunt on 10 August 2021
20 Aug 2021 AD01 Registered office address changed from B6 Pithay Studios All Saints Street Bristol BS1 2LZ England to 2B, 36 King Street 2B, 36 King Street Bristol BS1 4DZ on 20 August 2021
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
04 Sep 2019 PSC01 Notification of Alexander Blunt as a person with significant control on 1 May 2019
04 Sep 2019 AD01 Registered office address changed from 160 Kemp House 160 City Road London London EC1V 2NX United Kingdom to B6 Pithay Studios All Saints Street Bristol BS1 2LZ on 4 September 2019
06 Aug 2019 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 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 110.587
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 107.737
17 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
29 Apr 2019 SH02 Sub-division of shares on 8 April 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 08/04/2019
10 Apr 2019 AP01 Appointment of Mr Alexander Magnus Blunt as a director on 10 April 2019
16 Aug 2018 CH01 Director's details changed for Mr Marcus Blunt on 15 August 2018
16 Aug 2018 AD01 Registered office address changed from 132 Trevelyan Road London SW17 9LW United Kingdom to 160 Kemp House 160 City Road London London EC1V 2NX on 16 August 2018
04 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-04
  • GBP 100