LOYAL ZOO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

30/03/2430 March 2024 Notification of a person with significant control statement

View Document

28/03/2428 March 2024 Cessation of Massimo Sirolla as a person with significant control on 2023-11-22

View Document

27/03/2427 March 2024 Change of details for Mr Massimo Sirolla as a person with significant control on 2024-03-26

View Document

27/03/2427 March 2024 Director's details changed for Mr Massimo Sirolla on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Termination of appointment of Jan-Pieter Lips as a director on 2023-07-24

View Document

25/07/2325 July 2023 Appointment of Mr Christopher Mark Coyle as a director on 2023-07-25

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

02/03/232 March 2023 Director's details changed for Mr Jan-Pieter Lips on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mr Gregor Bruce Dobbie on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mr Paul Roy Stoddart on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Change of details for Mr Massimo Sirolla as a person with significant control on 2016-04-06

View Document

09/02/229 February 2022 Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 2022-02-09

View Document

09/12/219 December 2021 Appointment of Mr Harry Hugh Roger Nicholson as a director on 2021-12-01

View Document

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO SIROLLA / 31/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MR JAN-PIETER LIPS

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

29/04/1929 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1929 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 301576

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 26/01/18 STATEMENT OF CAPITAL GBP 2908.82

View Document

13/04/1813 April 2018 22/12/17 STATEMENT OF CAPITAL GBP 2900.99

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR MASSIMO SIROLLA / 01/12/2017

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083986620001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

14/08/1714 August 2017 09/01/17 STATEMENT OF CAPITAL GBP 2398.60

View Document

14/08/1714 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 111 POWER ROAD UNIT G20 LONDON W4 5PY ENGLAND

View Document

10/04/1710 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 2598.67

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR PAUL ROY STODDART

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083986620001

View Document

04/05/164 May 2016 SECOND FILING WITH MUD 31/03/16 FOR FORM AR01

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RYAN / 02/02/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO SIROLLA / 02/02/2016

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON RUBIN

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MERCER

View Document

30/01/1630 January 2016 REGISTERED OFFICE CHANGED ON 30/01/2016 FROM, THE LIGHT BOX 111 POWER ROAD, LONDON, W4 5PY, ENGLAND

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM, 566 CHISWICK HIGH ROAD, BUILDING 3, LONDON, W4 5YA, ENGLAND

View Document

22/01/1622 January 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR BRIAN JOHN MERCER

View Document

12/08/1512 August 2015 01/08/15 STATEMENT OF CAPITAL GBP 2398.6

View Document

29/06/1529 June 2015 29/06/15 STATEMENT OF CAPITAL GBP 2230.21

View Document

05/06/155 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 2053.52

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/05/1521 May 2015 21/05/15 STATEMENT OF CAPITAL GBP 2230.21

View Document

15/05/1515 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RYAN / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO SIROLLA / 13/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 DIRECTOR APPOINTED MR SIMON PHILLIP RUBIN

View Document

20/10/1420 October 2014 ADOPT ARTICLES 21/05/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/05/1430 May 2014 SUB-DIVISION 20/05/14

View Document

30/05/1430 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 2007.98

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM, 86-90 PAUL STREET, LONDON, EC2A 4NE

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

11/02/1411 February 2014 SECOND FILING FOR FORM SH01

View Document

16/01/1416 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 100000

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR GREGOR DOBBIE

View Document

30/07/1330 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1316 March 2013 16/03/13 STATEMENT OF CAPITAL GBP 81

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, 20 COMPTON CRESCENT, LONDON, W4 3JA, ENGLAND

View Document

12/02/1312 February 2013 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