- Company Overview for ZAYNDU LTD (11795698)
- Filing history for ZAYNDU LTD (11795698)
- People for ZAYNDU LTD (11795698)
- Charges for ZAYNDU LTD (11795698)
- More for ZAYNDU LTD (11795698)
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) |
---|---|---|---|
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
06 Jan 2022 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
23 Jul 2021 | SH08 | Change of share class name or designation | |
23 Jul 2021 | MA | Memorandum and Articles of Association | |
23 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
25 Jun 2021 | PSC07 | Cessation of Felipe Iza Perez as a person with significant control on 25 March 2021 | |
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2021
|
|
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | MA | Memorandum and Articles of Association | |
05 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
30 Mar 2021 | MR01 | Registration of charge 117956980001, created on 29 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
16 Dec 2020 | PSC07 | Cessation of Alexander Henry Shaw as a person with significant control on 2 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Alexander Henry Shaw as a director on 2 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
02 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 2 September 2020
|
|
07 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
10 Sep 2019 | AD01 | Registered office address changed from Holywell Building Loughborough University Science & Enterprise Park Holywell Way Loughborough Leicestershire LE11 3UZ United Kingdom to Atic Oakwood Drive Loughborough LE11 3QF on 10 September 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Ralph Alexander Stephen Weir as a director on 26 June 2019 | |
22 Jul 2019 | PSC02 | Notification of Loughborough University Enterprises Limited as a person with significant control on 26 June 2019 | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|