ZZOOMM GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

11/07/2511 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Resolutions

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Change of share class name or designation

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Resolutions

View Document

20/03/2520 March 2025 Appointment of Paul Doyle as a director on 2025-03-07

View Document

20/03/2520 March 2025 Appointment of Mariana Barrientos Ossio as a director on 2025-03-07

View Document

20/03/2520 March 2025 Appointment of Mr Steven Lowry as a director on 2025-03-07

View Document

20/03/2520 March 2025 Termination of appointment of Massimo Giovanni Prelz Oltramonti as a director on 2025-03-07

View Document

20/03/2520 March 2025 Termination of appointment of Julian Matthew Smith as a director on 2025-03-07

View Document

20/03/2520 March 2025 Appointment of Mr James Stephen Warner as a director on 2025-03-07

View Document

10/03/2510 March 2025 Registration of charge 117343680002, created on 2025-03-07

View Document

11/11/2411 November 2024 Resolutions

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

25/06/2425 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Purchase of own shares.

View Document

11/06/2411 June 2024 Cancellation of shares. Statement of capital on 2024-05-23

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

06/10/236 October 2023 Appointment of Julian Smith as a secretary on 2023-10-05

View Document

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

View Document

28/09/2328 September 2023 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-28

View Document

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

View Document

30/08/2330 August 2023 Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-01 with updates

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

05/08/235 August 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

14/07/2314 July 2023 Termination of appointment of Richard Harris Sinclair as a director on 2023-04-18

View Document

11/07/2311 July 2023 Director's details changed for Julian Matthew Smith on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10

View Document

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

View Document

10/07/2310 July 2023 Director's details changed for Mr Richard Harris Sinclair on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-25

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

24/01/2324 January 2023 Cancellation of shares. Statement of capital on 2022-12-02

View Document

29/12/2229 December 2022 Purchase of own shares.

View Document

21/12/2221 December 2022 Director's details changed for Matthew William Edward Hare on 2022-12-20

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-08-05

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-08-02

View Document

17/05/2217 May 2022 Appointment of Josef Mattar as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Pablo Velez-Calvo as a director on 2022-04-27

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

02/12/212 December 2021 Second filing for the cessation of Matthew William Edward Hare as a person with significant control

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

06/10/216 October 2021 Registration of charge 117343680001, created on 2021-09-30

View Document

28/09/2128 September 2021 Notification of a person with significant control statement

View Document

28/09/2128 September 2021 Cessation of Matthew William Edward Hare as a person with significant control on 2021-01-25

View Document

28/09/2128 September 2021 Change of details for Mr Matthew William Edward Hare as a person with significant control on 2020-09-28

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

06/07/216 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-22

View Document

06/07/216 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-22

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

30/04/2130 April 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

29/04/2129 April 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

01/04/211 April 2021 Statement of capital following an allotment of shares on 2021-01-29

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT TERRENCE COATES / 03/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO GIOVANNI PRELZ OLTRAMONTI / 03/08/2020

View Document

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

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAME COLLINS / 03/08/2020

View Document

06/08/206 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 03/08/2020

View Document

22/05/2022 May 2020 28/04/20 STATEMENT OF CAPITAL GBP 357355.25

View Document

28/04/2028 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/201 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR MARK GRAHAME COLLINS

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EDWARD HARE / 11/10/2019

View Document

09/12/199 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 354131.25

View Document

28/11/1928 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 332068.75

View Document

27/11/1927 November 2019 ADOPT ARTICLES 18/11/2019

View Document

04/11/194 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 322068.75

View Document

16/10/1916 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 303318.75

View Document

04/09/194 September 2019 28/08/19 STATEMENT OF CAPITAL GBP 288193.75

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR SCOTT TERRENCE COATES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR MASSIMO GIOVANNI PRELZ OLTRAMONTI

View Document

16/07/1916 July 2019 ADOPT ARTICLES 01/07/2019

View Document

27/03/1927 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 01/02/2019

View Document

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

View Document

12/02/1912 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 125000

View Document

12/02/1912 February 2019 SUB-DIVISION 21/01/19

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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