Advanced company searchLink opens in new window

ZIPZERO GLOBAL LIMITED

Company number 11786825

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)
31 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
31 Jan 2020 PSC05 Change of details for Nitor Capital Limited as a person with significant control on 23 January 2020
31 Jan 2020 PSC05 Change of details for Biospace Ltd as a person with significant control on 23 January 2020
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 1,324.657
06 Jan 2020 CH01 Director's details changed for Mr Aymeric Adam Monod-Gayraud on 8 November 2019
06 Jan 2020 CH01 Director's details changed for Mr Marcin Walaszczyk on 6 November 2019
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 1,276.734
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 1,220.825
20 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 June 2019
  • GBP 1,045.000
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 1,204.851
29 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2019
  • GBP 1,111.927
29 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,040.000
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 1,188.877
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 1,182.489
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,118.593
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 1,111.927
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2019.
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 AD01 Registered office address changed from , C/O Gbp Associates Llp Aviation House 6th Floor, 125 Kingsway, London, WC2B 6NH to 125 Kingsway Aviation House London WC2B 6NH on 7 June 2019
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 1,045
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2019.
22 May 2019 CH01 Director's details changed for Mr Marcin Walaszczyk on 6 May 2019
22 May 2019 CH01 Director's details changed for Mr Aymeric Adam Monod-Gayraud on 6 May 2019
21 May 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,040
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2019.
14 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
02 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2019 SH08 Change of share class name or designation