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)
15 Jul 2023 SH10 Particulars of variation of rights attached to shares
30 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2023 MA Memorandum and Articles of Association
30 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2023 RP04AP01 Second filing for the appointment of Mr Nikolajs Smirnovs as a director
14 Jun 2023 AP01 Appointment of Mr Daniel Grossman as a director on 26 April 2023
13 Jun 2023 TM01 Termination of appointment of Carl Fane Hartmann as a director on 13 June 2023
13 Jun 2023 AP01 Appointment of Mr Nikolajs Smirnovs as a director on 13 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 22/06/23
31 May 2023 AP01 Appointment of Mr Rainey Sellars as a director on 26 April 2023
31 May 2023 AP03 Appointment of Kathryn Morgan as a secretary on 1 April 2023
31 May 2023 TM02 Termination of appointment of Christopher Simon Best as a secretary on 1 April 2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 19,000.53
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2023
03 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2023 AD01 Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS England to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 30 March 2023
30 Mar 2023 CH01 Director's details changed for Mark Seymour Livings on 30 March 2023
30 Mar 2023 CH01 Director's details changed for Carl Fane Hartmann on 30 March 2023
30 Mar 2023 CH01 Director's details changed for Gregory Bundy on 30 March 2023
30 Mar 2023 CH03 Secretary's details changed for Christopher Simon Best on 30 March 2023
06 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 26 September 2022
05 Dec 2022 CS01 Confirmation statement made on 26 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/01/2023
02 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 18,417.07
09 Apr 2022 MA Memorandum and Articles of Association