ZEUS GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Nicky Cowles as a director on 2024-12-18

View Document

05/01/255 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Appointment of Miss Katy Mitchell as a secretary on 2024-09-23

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

04/06/244 June 2024 Change of details for Mr Richard Hughes as a person with significant control on 2024-05-30

View Document

04/06/244 June 2024 Notification of Richard Hughes as a person with significant control on 2024-05-30

View Document

04/06/244 June 2024 Cessation of Zeus Family Office Limited as a person with significant control on 2024-05-30

View Document

09/04/249 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Antony Patrick Scawthorn as a director on 2023-08-03

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

22/02/2322 February 2023 Purchase of own shares.

View Document

24/01/2324 January 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Termination of appointment of Justine Claire Rumens as a secretary on 2022-10-31

View Document

17/05/2217 May 2022 Change of details for Bidco 1 Limited as a person with significant control on 2022-02-08

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

03/02/223 February 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Cancellation of shares. Statement of capital on 2021-01-04

View Document

23/12/2123 December 2021 Notification of Bidco 1 Limited as a person with significant control on 2021-12-21

View Document

23/12/2123 December 2021 Cessation of Clare Hughes as a person with significant control on 2021-12-21

View Document

15/10/2115 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Director's details changed for Mr Richard Ian Hughes on 2021-08-10

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

26/07/2126 July 2021 Cancellation of shares. Statement of capital on 2021-06-03

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

14/01/2014 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIS

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096427160001

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR RICHARD IAN HUGHES

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED SIR NIGEL KNOWLES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR DARREN ELLIS

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

16/12/1516 December 2015 29/10/15 STATEMENT OF CAPITAL GBP 80395

View Document

02/12/152 December 2015 SHARE EXCHANGE AGREEMENT 29/10/2015

View Document

02/12/152 December 2015 ADOPT ARTICLES 29/10/2015

View Document

16/06/1516 June 2015 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