- Company Overview for ZERO PROOF INTERNATIONAL LIMITED (11592690)
- Filing history for ZERO PROOF INTERNATIONAL LIMITED (11592690)
- People for ZERO PROOF INTERNATIONAL LIMITED (11592690)
- More for ZERO PROOF INTERNATIONAL LIMITED (11592690)
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) |
---|---|---|---|
18 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 27 October 2023
|
|
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
|
|
23 Sep 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 February 2023
|
|
15 Jul 2023 | SH08 | Change of share class name or designation | |
15 Jul 2023 | SH10 | Particulars of variation of rights attached to shares | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | MA | Memorandum and Articles of Association | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |