Advanced company searchLink opens in new window

ZUMA LABS LIMITED

Company number 12492923

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)
18 Dec 2024 CH01 Director's details changed for Mr Tristram Peter Simmonds on 4 December 2024
27 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
04 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CH01 Director's details changed for Mr Chasen Bennett on 8 March 2023
03 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CH01 Director's details changed for Mr Chasen Bennett on 13 June 2022
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
05 May 2022 CS01 Confirmation statement made on 2 March 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 12,500
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 10,625
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 10,625
30 Sep 2021 AP01 Appointment of Mr Octave Oppetit as a director on 21 September 2021
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 12,125
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 11,750
31 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 2 March 2021
22 Mar 2021 CS01 02/03/21 Statement of Capital gbp 11375
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/08/21
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 11,375
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 11,000
28 Oct 2020 AP01 Appointment of Mr Tristram Peter Simmonds as a director on 28 September 2020
28 Oct 2020 AP01 Appointment of Mr Sander Willem Peter Bots as a director on 28 September 2020
17 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-02
  • GBP 100