Advanced company searchLink opens in new window

ZAYNDU LTD

Company number 11795698

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)
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 174.55
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 143.93
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
  • GBP 174.55
18 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 106.05
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 100.00