- 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) |
---|---|---|---|
13 Dec 2019 | AP01 | Appointment of Mr Guy Marc Hipwell as a director on 3 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Gregory Bundy as a director on 3 December 2019 | |
13 Dec 2019 | PSC07 | Cessation of Michael Vincent Hall as a person with significant control on 5 December 2019 | |
13 Dec 2019 | PSC07 | Cessation of Mark Seymour Livings as a person with significant control on 5 December 2019 | |
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
01 Nov 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
01 Nov 2019 | PSC07 | Cessation of Carl Fane Hartmann as a person with significant control on 10 May 2019 | |
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 16 September 2019
|
|
10 May 2019 | PSC01 | Notification of Michael Vincent Hall as a person with significant control on 1 May 2019 | |
10 May 2019 | PSC01 | Notification of Mark Seymour Livings as a person with significant control on 1 May 2019 | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
12 Apr 2019 | AP03 | Appointment of Christopher Simon Best as a secretary on 2 April 2019 | |
05 Mar 2019 | AP01 | Appointment of Mark Seymour Livings as a director on 1 March 2019 | |
04 Mar 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
29 Oct 2018 | AP03 | Appointment of Mr Darko Atijas as a secretary on 29 October 2018 | |
27 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-27
|