Advanced company searchLink opens in new window

ZING TECHNOLOGIES LTD

Company number 12539360

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)
06 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
04 Nov 2024 SH01 Statement of capital following an allotment of shares on 15 August 2024
  • GBP 289.57
30 Jul 2024 AD01 Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN England to 35 Church Road London SW13 9HQ on 30 July 2024
19 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2024 CS01 Confirmation statement made on 29 March 2024 with updates
21 Mar 2024 AP01 Appointment of Mr Richard Raymond Boucher as a director on 20 March 2024
06 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2023
  • GBP 280.5
14 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2023
  • GBP 269.9
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 269.9
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2023 and 06/12/2023
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 TM01 Termination of appointment of Soukaina Arsalane as a director on 30 September 2023
31 Jul 2023 CH01 Director's details changed for Mr Simon Alexander Bittlestone on 31 July 2023
31 Jul 2023 PSC04 Change of details for Mr Simon Alexander Bittlestone as a person with significant control on 31 July 2023
31 Jul 2023 AD01 Registered office address changed from 35 Church Road London SW13 9HQ England to 18 st. Cross Street 4th Floor London EC1N 8UN on 31 July 2023
28 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
06 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2023 AD01 Registered office address changed from 53 Edithna Street London SW9 9JR England to 35 Church Road London SW13 9HQ on 3 March 2023
22 Aug 2022 MA Memorandum and Articles of Association
22 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 269.91
01 Aug 2022 AP01 Appointment of Ms. Soukaina Arsalane as a director on 29 July 2022
04 Jul 2022 TM01 Termination of appointment of Matthew James Bittlestone as a director on 4 July 2022
05 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021