- Company Overview for ZEUS LABS LIMITED (11948778)
- Filing history for ZEUS LABS LIMITED (11948778)
- People for ZEUS LABS LIMITED (11948778)
- Charges for ZEUS LABS LIMITED (11948778)
- More for ZEUS LABS LIMITED (11948778)
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) |
---|---|---|---|
24 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
25 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 22 March 2024
|
|
29 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 26 January 2024
|
|
24 Jul 2023 | PSC05 | Change of details for Zeus Corporate Limited as a person with significant control on 19 October 2022 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 3 April 2023
|
|
24 Jan 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 119487780002 | |
04 Nov 2022 | CH01 | Director's details changed for Clemente Alexis Theotokis on 3 August 2019 | |
31 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 27 October 2022
|
|
19 Oct 2022 | CH01 | Director's details changed for Jaikaran Os Kanwar on 19 October 2022 | |
19 Oct 2022 | CH01 | Director's details changed for Clemente Alexis Theotokis on 19 October 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 19 October 2022 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Konstantinos Pietro Theotokis as a director on 13 June 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
05 Jan 2022 | MR01 | Registration of charge 119487780002, created on 21 December 2021 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | MR01 | Registration of charge 119487780001, created on 26 August 2021 | |
05 Aug 2021 | PSC07 | Cessation of Neeraj Singh Kanwar as a person with significant control on 30 June 2021 | |
05 Aug 2021 | PSC07 | Cessation of Andreas Konstantinos Theotokis as a person with significant control on 30 June 2021 | |
05 Aug 2021 | PSC02 | Notification of Zeus Corporate Limited as a person with significant control on 30 June 2021 | |
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 28 June 2021
|