ZZOOMM GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-01 with updates |
11/07/2511 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
28/04/2528 April 2025 | Resolutions |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Change of share class name or designation |
17/04/2517 April 2025 | Memorandum and Articles of Association |
09/04/259 April 2025 | Statement of capital following an allotment of shares on 2025-03-21 |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-03-07 |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-03-05 |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Memorandum and Articles of Association |
26/03/2526 March 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | Resolutions |
20/03/2520 March 2025 | Appointment of Paul Doyle as a director on 2025-03-07 |
20/03/2520 March 2025 | Appointment of Mariana Barrientos Ossio as a director on 2025-03-07 |
20/03/2520 March 2025 | Appointment of Mr Steven Lowry as a director on 2025-03-07 |
20/03/2520 March 2025 | Termination of appointment of Massimo Giovanni Prelz Oltramonti as a director on 2025-03-07 |
20/03/2520 March 2025 | Termination of appointment of Julian Matthew Smith as a director on 2025-03-07 |
20/03/2520 March 2025 | Appointment of Mr James Stephen Warner as a director on 2025-03-07 |
10/03/2510 March 2025 | Registration of charge 117343680002, created on 2025-03-07 |
11/11/2411 November 2024 | Resolutions |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
25/06/2425 June 2024 | Group of companies' accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Purchase of own shares. |
11/06/2411 June 2024 | Cancellation of shares. Statement of capital on 2024-05-23 |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
06/10/236 October 2023 | Appointment of Julian Smith as a secretary on 2023-10-05 |
28/09/2328 September 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Gowling Wlg 4 More London Riverside London SE1 2AU on 2023-09-28 |
28/09/2328 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-28 |
31/08/2331 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31 |
30/08/2330 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-01 with updates |
08/08/238 August 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
05/08/235 August 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
14/07/2314 July 2023 | Termination of appointment of Richard Harris Sinclair as a director on 2023-04-18 |
11/07/2311 July 2023 | Director's details changed for Julian Matthew Smith on 2023-07-10 |
10/07/2310 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10 |
10/07/2310 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10 |
10/07/2310 July 2023 | Director's details changed for Mr Richard Harris Sinclair on 2023-07-10 |
10/07/2310 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10 |
05/07/235 July 2023 | Group of companies' accounts made up to 2022-12-31 |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Memorandum and Articles of Association |
17/02/2317 February 2023 | Second filing of a statement of capital following an allotment of shares on 2022-08-25 |
26/01/2326 January 2023 | Confirmation statement made on 2022-12-18 with updates |
24/01/2324 January 2023 | Cancellation of shares. Statement of capital on 2022-12-02 |
29/12/2229 December 2022 | Purchase of own shares. |
21/12/2221 December 2022 | Director's details changed for Matthew William Edward Hare on 2022-12-20 |
14/12/2214 December 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
10/10/2210 October 2022 | Statement of capital following an allotment of shares on 2022-08-25 |
28/09/2228 September 2022 | Statement of capital following an allotment of shares on 2022-08-05 |
22/09/2222 September 2022 | Statement of capital following an allotment of shares on 2022-08-02 |
17/05/2217 May 2022 | Appointment of Josef Mattar as a director on 2022-04-28 |
03/05/223 May 2022 | Termination of appointment of Pablo Velez-Calvo as a director on 2022-04-27 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-02-22 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-02-02 |
03/02/223 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
07/01/227 January 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-18 with updates |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-12-15 |
02/12/212 December 2021 | Second filing for the cessation of Matthew William Edward Hare as a person with significant control |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-07 |
06/10/216 October 2021 | Registration of charge 117343680001, created on 2021-09-30 |
28/09/2128 September 2021 | Notification of a person with significant control statement |
28/09/2128 September 2021 | Cessation of Matthew William Edward Hare as a person with significant control on 2021-01-25 |
28/09/2128 September 2021 | Change of details for Mr Matthew William Edward Hare as a person with significant control on 2020-09-28 |
03/08/213 August 2021 | Statement of capital following an allotment of shares on 2021-08-02 |
30/07/2130 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
06/07/216 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-04-22 |
06/07/216 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-04-22 |
14/06/2114 June 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
30/04/2130 April 2021 | Statement of capital following an allotment of shares on 2021-04-22 |
29/04/2129 April 2021 | Statement of capital following an allotment of shares on 2021-04-22 |
01/04/211 April 2021 | Statement of capital following an allotment of shares on 2021-01-29 |
18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT TERRENCE COATES / 03/08/2020 |
18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO GIOVANNI PRELZ OLTRAMONTI / 03/08/2020 |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM |
17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAME COLLINS / 03/08/2020 |
06/08/206 August 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 03/08/2020 |
22/05/2022 May 2020 | 28/04/20 STATEMENT OF CAPITAL GBP 357355.25 |
28/04/2028 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/04/201 April 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
31/03/2031 March 2020 | DIRECTOR APPOINTED MR MARK GRAHAME COLLINS |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
30/12/1930 December 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EDWARD HARE / 11/10/2019 |
09/12/199 December 2019 | 03/12/19 STATEMENT OF CAPITAL GBP 354131.25 |
28/11/1928 November 2019 | 19/11/19 STATEMENT OF CAPITAL GBP 332068.75 |
27/11/1927 November 2019 | ADOPT ARTICLES 18/11/2019 |
04/11/194 November 2019 | 29/10/19 STATEMENT OF CAPITAL GBP 322068.75 |
16/10/1916 October 2019 | 11/10/19 STATEMENT OF CAPITAL GBP 303318.75 |
04/09/194 September 2019 | 28/08/19 STATEMENT OF CAPITAL GBP 288193.75 |
04/09/194 September 2019 | DIRECTOR APPOINTED MR SCOTT TERRENCE COATES |
04/09/194 September 2019 | DIRECTOR APPOINTED MR MASSIMO GIOVANNI PRELZ OLTRAMONTI |
16/07/1916 July 2019 | ADOPT ARTICLES 01/07/2019 |
27/03/1927 March 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 01/02/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM |
12/02/1912 February 2019 | 21/01/19 STATEMENT OF CAPITAL GBP 125000 |
12/02/1912 February 2019 | SUB-DIVISION 21/01/19 |
19/12/1819 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company