ZEUS LABS LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
21/02/2521 February 2025 | Satisfaction of charge 119487780001 in full |
21/02/2521 February 2025 | Satisfaction of charge 119487780002 in full |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Statement of capital following an allotment of shares on 2024-03-22 |
29/01/2429 January 2024 | Statement of capital following an allotment of shares on 2024-01-26 |
24/07/2324 July 2023 | Change of details for Zeus Corporate Limited as a person with significant control on 2022-10-19 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-16 with updates |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Part of the property or undertaking has been released and no longer forms part of charge 119487780002 |
04/11/224 November 2022 | Director's details changed for Clemente Alexis Theotokis on 2019-08-03 |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-10-27 |
19/10/2219 October 2022 | Director's details changed for Jaikaran Os Kanwar on 2022-10-19 |
19/10/2219 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Clemente Alexis Theotokis on 2022-10-19 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
05/01/225 January 2022 | Registration of charge 119487780002, created on 2021-12-21 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Notification of Zeus Corporate Limited as a person with significant control on 2021-06-30 |
05/08/215 August 2021 | Cessation of Andreas Konstantinos Theotokis as a person with significant control on 2021-06-30 |
05/08/215 August 2021 | Cessation of Neeraj Singh Kanwar as a person with significant control on 2021-06-30 |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2021-07-30 |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2021-06-28 |
28/07/2128 July 2021 | Appointment of Konstantinos Pietro Theotokis as a director on 2021-07-23 |
26/07/2126 July 2021 | Termination of appointment of Amitabh Arya as a director on 2021-07-23 |
20/07/2120 July 2021 | Director's details changed for Clemente Alexis Theotokis on 2019-08-01 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEERAJ KANWAR |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS KONSTANTINOS THEOTOKIS |
09/03/209 March 2020 | CESSATION OF CLEMENTE ALEXIS THEOTOKIS AS A PSC |
09/03/209 March 2020 | CESSATION OF JAIKARAN OS KANWAR AS A PSC |
30/12/1930 December 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
16/04/1916 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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