ZEPPELIN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Resolutions

View Document

23/04/2523 April 2025 Director's details changed for Mr Tomas Horacio French on 2025-01-23

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Change of details for Demian Elias Brener as a person with significant control on 2024-09-25

View Document

23/04/2423 April 2024 Director's details changed for Tomas French on 2024-04-23

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

19/12/2319 December 2023 Purchase of own shares.

View Document

07/12/237 December 2023 Cancellation of shares. Statement of capital on 2023-10-24

View Document

30/10/2330 October 2023 Change of details for Demian Elias Brener as a person with significant control on 2023-10-24

View Document

30/10/2330 October 2023 Cessation of John Dawson Neufeld as a person with significant control on 2023-10-24

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Change of details for Demian Elias Brener as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Tomas French as a director on 2023-06-30

View Document

06/07/236 July 2023 Director's details changed for Demian Elias Brener on 2023-07-06

View Document

05/07/235 July 2023 Termination of appointment of Natalie Mulvihill as a director on 2023-06-30

View Document

05/07/235 July 2023 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 5 New Street Square London EC4A 3TW on 2023-07-05

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

26/05/2326 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

29/04/2229 April 2022 Second filing of Confirmation Statement dated 2020-04-16

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

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

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 4 GRANSDEN BUSINESS PARK, POTTON ROAD ABBOTSLEY ST. NEOTS PE19 6TY ENGLAND

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Confirmation statement made on 2020-04-16 with updates

View Document

27/04/2027 April 2020 CESSATION OF MANUEL ARAOZ AS A PSC

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAWSON NEUFELD

View Document

03/03/203 March 2020 ADOPT ARTICLES 26/02/2020

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR PASQUALE BARBUZZI

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR MANUEL ARAOZ

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW ENGLAND

View Document

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

View Accounts

15/11/1915 November 2019 ADOPT ARTICLES 04/11/2019

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 22/10/18 STATEMENT OF CAPITAL GBP 561

View Document

03/12/183 December 2018 SUB-DIVISION 22/10/18

View Document

30/11/1830 November 2018 ADOPT ARTICLES 22/10/2018

View Document

22/11/1822 November 2018 ADOPT ARTICLES 22/10/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 300 PAVILION DRIVE NORTHAMPTON NN4 7YE UNITED KINGDOM

View Document

26/07/1826 July 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

17/04/1817 April 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