ZGLUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 Certificate of change of name

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

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

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

08/08/248 August 2024 Change of details for Mr Benjamin Harvey as a person with significant control on 2023-04-13

View Document

04/03/244 March 2024 Registered office address changed from 4500 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AZ United Kingdom to 20-22 the Mall First Floor Suite Bristol BS8 4DR on 2024-03-04

View Document

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

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

11/08/2311 August 2023 Notification of Edward Hugh Kelway Le Vavasseur Dit Durell as a person with significant control on 2023-04-13

View Document

10/07/2310 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-03

View Document

10/07/2310 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-09

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

20/04/2320 April 2023 Director's details changed for Mr Benjamin Harvey on 2023-04-20

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

03/01/233 January 2023 Registered office address changed from St Andrews House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England to 4500 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AZ on 2023-01-03

View Document

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

View Accounts

28/11/2228 November 2022 Termination of appointment of Michael Joshua Hubbard as a director on 2022-11-14

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-08-03

View Document

27/09/2227 September 2022 Second filing of Confirmation Statement dated 2022-08-10

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-10 with updates

View Document

05/04/225 April 2022 Cessation of Michael Joshua Hubbard as a person with significant control on 2022-01-18

View Document

05/04/225 April 2022 Cessation of Matthew Simon Milnes as a person with significant control on 2022-01-18

View Document

03/03/223 March 2022 Certificate of change of name

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

07/02/227 February 2022 Change of share class name or designation

View Document

07/02/227 February 2022 Sub-division of shares on 2022-01-18

View Document

31/01/2231 January 2022 Appointment of Mr James Copeland-Eccles as a director on 2022-01-18

View Document

31/01/2231 January 2022 Appointment of Mr James David Copeland-Eccles as a director on 2022-01-18

View Document

31/01/2231 January 2022 Termination of appointment of James Copeland-Eccles as a director on 2022-01-18

View Document

31/01/2231 January 2022 Termination of appointment of Matthew Simon Milnes as a director on 2022-01-18

View Document

31/01/2231 January 2022 Appointment of Mr Benjamin Harvey as a director on 2022-01-18

View Document

31/01/2231 January 2022 Notification of Benjamin Harvey as a person with significant control on 2022-01-18

View Document

15/12/2115 December 2021 Change of details for Mr Matthew Simon Milnes as a person with significant control on 2021-12-15

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

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

View Accounts

03/12/203 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

22/10/2022 October 2020 SECOND FILING OF AP01 FOR EDWARD HUGH KELWAY LE VAVASSEUR DIT DURELL

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED EDWARD HUGH KELWAY LE VAVASSEUR DIT DURELL

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON MILNES / 11/09/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSHUA HUBBARD / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSHUA HUBBARD / 30/10/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON MILNES / 16/09/2019

View Document

20/08/1920 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSHUA HUBBARD / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON MILNES / 25/04/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SIMON MILNES / 06/04/2016

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSHUA HUBBARD / 06/04/2016

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM LANCASTER COURT 8 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TU

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 SUB-DIVISION 24/05/16

View Document

01/06/161 June 2016 ALTER ARTICLES 24/05/2016

View Document

01/06/161 June 2016 ARTICLES OF ASSOCIATION

View Document

07/04/167 April 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON MILNES / 16/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/06/1516 June 2015 ADOPT ARTICLES 03/06/2015

View Document

16/06/1516 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 200

View Document

01/04/151 April 2015 COMPANY NAME CHANGED VERVE MEDIA LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 27/07/14 FULL LIST AMEND

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW MILNES

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON MILNES / 13/11/2014

View Document

13/11/1413 November 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR MICHAEL JOSHUA HUBBARD

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM, FLAT 11 CARLTON HOUSE, 1 - 6 WESTERN PARADE, SOUTHSEA, HAMPSHIRE, PO5 3ED, ENGLAND

View Document

13/11/1413 November 2014 TERMINATE SEC APPOINTMENT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1424 April 2014 PREVEXT FROM 31/07/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON MILNES / 01/08/2013

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW MILNES / 01/08/2013

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM, 10 OLIVER CLOSE, THE PRINNELS, SWINDON, SN5 6NP, ENGLAND

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM, 9 DAIRY FARM, ASHTON KEYNES, SWINDON, WILTSHIRE, SN6 6NZ

View Document

09/05/139 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/08/1121 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, LANGSTONE SUITE LANGSTONE TECHNOLOGY PARK, LANGSTONE ROAD, HAVANT, PO9 1SA, ENGLAND

View Document

27/07/1027 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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