Advanced company searchLink opens in new window

ZERO PROOF INTERNATIONAL LIMITED

Company number 11592690

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)
04 Jul 2024 TM02 Termination of appointment of Kathryn Morgan as a secretary on 28 June 2024
13 Jun 2024 SH02 Consolidation of shares on 5 June 2024
11 Jun 2024 SH06 Cancellation of shares. Statement of capital on 5 June 2024
  • GBP 1,254,226.59
11 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2024 MA Memorandum and Articles of Association
11 Jun 2024 SH03 Purchase of own shares.
15 May 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 1,254,263.31
15 May 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 1,254,263.31
15 May 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 1,254,263.31
15 May 2024 SH01 Statement of capital following an allotment of shares on 25 February 2024
  • GBP 1,254,262.56
19 Mar 2024 SH10 Particulars of variation of rights attached to shares
18 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 2A allotment resolution replaces all unexercised authorities previously granted to the directors but without prejudice to rights made or offered or agreed. 25/02/2024
  • RES12 ‐ Resolution of varying share rights or name
18 Mar 2024 SH08 Change of share class name or designation
27 Feb 2024 PSC01 Notification of Dan Adler as a person with significant control on 11 July 2023
27 Feb 2024 PSC01 Notification of Daniel Brett Matthew Grossman as a person with significant control on 11 July 2023
27 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 27 February 2024
22 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2023
  • GBP 39,812.10
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 39,307.83
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2024.
21 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with updates
13 Oct 2023 TM01 Termination of appointment of Mark Seymour Livings as a director on 30 June 2023
13 Oct 2023 AP01 Appointment of Mr Carl Fane Hartmann as a director on 30 August 2023
27 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 37,679.62
23 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2023
  • GBP 19,050.21
15 Jul 2023 SH08 Change of share class name or designation