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)
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
09 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1,802,179
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 1,801,889
15 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
22 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
25 Nov 2020 TM02 Termination of appointment of Darko Atijas as a secretary on 24 November 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with updates
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 15,641.07
30 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 February 2020
  • GBP 13,262.55
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 13,330.74
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 13,445.08
11 May 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 13,407.64
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 13,281.77
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2020
23 Dec 2019 TM01 Termination of appointment of Guy Marc Hipwell as a director on 3 December 2019
16 Dec 2019 PSC08 Notification of a person with significant control statement
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 12,818.86