Advanced company searchLink opens in new window

ZING TOPCO LIMITED

Company number 14209153

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)
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 18 September 2024
  • GBP 1.56
26 Aug 2024 AP03 Appointment of Mrs Lara Marie Ellera as a secretary on 26 August 2024
12 Jul 2024 CH01 Director's details changed for Mr Andrew Christopher Ardron on 1 July 2022
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
17 May 2024 SH01 Statement of capital following an allotment of shares on 14 May 2024
  • GBP 164.93
23 Apr 2024 PSC07 Cessation of Maven Co-Invest Sputnik Limited Partnership as a person with significant control on 15 April 2024
23 Apr 2024 PSC08 Notification of a person with significant control statement
23 Apr 2024 PSC07 Cessation of Andrew Christopher Ardron as a person with significant control on 15 April 2024
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 149.17
23 Apr 2024 MA Memorandum and Articles of Association
23 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2024 MR01 Registration of charge 142091530002, created on 15 April 2024
01 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
30 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Sep 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
02 Feb 2023 CH01 Director's details changed for Mr John Robert Edward Thompson on 2 February 2023
02 Feb 2023 PSC04 Change of details for Mr Andrew Christopher Ardron as a person with significant control on 2 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Julian Robert James Hucker on 2 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Andrew Christopher Ardron on 2 February 2023
02 Feb 2023 AD01 Registered office address changed from 92 Park Street Camberley GU15 3NY United Kingdom to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2 February 2023
19 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
30 Nov 2022 AP01 Appointment of Mr John Robert Edward Thompson as a director on 23 November 2022
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 100
02 Aug 2022 MR01 Registration of charge 142091530001, created on 22 July 2022
21 Jul 2022 PSC01 Notification of Andrew Christopher Ardron as a person with significant control on 8 July 2022