- Company Overview for ZING 365 HOLDINGS LIMITED (11920125)
- Filing history for ZING 365 HOLDINGS LIMITED (11920125)
- People for ZING 365 HOLDINGS LIMITED (11920125)
- More for ZING 365 HOLDINGS LIMITED (11920125)
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) |
---|---|---|---|
14 Jun 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 April 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 23/25 Coldharbour Rd, Coldharbour Road Redland Bristol BS6 7JT United Kingdom to 20 Fenchurch Street London EC3M 3AG on 14 June 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
23 Sep 2020 | SH03 | Purchase of own shares. | |
29 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2020
|
|
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
11 Mar 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
06 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 April 2019
|
|
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
25 Apr 2019 | SH02 | Sub-division of shares on 8 April 2019 | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | PSC04 | Change of details for Mrs Frances Ann Burgess as a person with significant control on 8 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr James Christopher Read as a director on 8 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Stewart Holness as a director on 8 April 2019 | |
02 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-02
|