ZING 365 HOLDINGS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

20/02/2520 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

21/01/2521 January 2025 Registered office address changed from Redcliff Quay Redcliff Street Bristol BS1 6HU England to 101 Victoria Street Redcliffe Bristol BS1 6PU on 2025-01-21

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-10-23

View Document

29/10/2429 October 2024 Termination of appointment of Andrew Peter Fairchild as a director on 2024-10-25

View Document

29/10/2429 October 2024 Cessation of Frances Ann Burgess as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Cessation of James Christopher Read as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Appointment of Mr Alexander Arapoglou as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Frances Ann Burgess as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of James Christopher Read as a director on 2024-10-25

View Document

29/10/2429 October 2024 Notification of Kinrock Limited as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Emma Baldwin as a secretary on 2024-10-25

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/10/245 October 2024 Particulars of variation of rights attached to shares

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Change of share class name or designation

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Appointment of Mr Andrew Peter Fairchild as a director on 2023-11-23

View Document

01/11/231 November 2023 Registered office address changed from 1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA United Kingdom to Redcliff Quay Redcliff Street Bristol BS1 6HU on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Miss Emma Baldwin as a secretary on 2023-11-01

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

15/10/2315 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

06/10/236 October 2023 Notification of Frances Ann Burgess as a person with significant control on 2023-10-02

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

05/10/235 October 2023 Notification of James Christopher Read as a person with significant control on 2023-10-02

View Document

05/10/235 October 2023 Termination of appointment of Jason Alexander Ford as a director on 2023-10-02

View Document

05/10/235 October 2023 Termination of appointment of Matthew Ian Doughty as a director on 2023-10-02

View Document

05/10/235 October 2023 Cessation of Dwf Connected Services Investments Limited as a person with significant control on 2023-10-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

27/04/2227 April 2022 Notification of Dwf Connected Services Investments Limited as a person with significant control on 2022-04-14

View Document

27/04/2227 April 2022 Cessation of Dwf Group Plc as a person with significant control on 2022-04-14

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Appointment of Mr Matthew Ian Doughty as a director on 2021-05-24

View Document

14/06/2114 June 2021 Registered office address changed from 23/25 Coldharbour Rd, Coldharbour Road Redland Bristol BS6 7JT United Kingdom to 20 Fenchurch Street London EC3M 3AG on 2021-06-14

View Document

14/06/2114 June 2021 Notification of Dwf Group Plc as a person with significant control on 2021-05-24

View Document

14/06/2114 June 2021 Cessation of Frances Ann Burgess as a person with significant control on 2021-05-24

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2021-12-31 to 2021-04-30

View Document

14/06/2114 June 2021 Appointment of Mr Jason Alexander Ford as a director on 2021-05-24

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

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

View Accounts

23/09/2023 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/2029 July 2020 16/07/20 STATEMENT OF CAPITAL GBP 81.00

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

11/03/2011 March 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

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

View Accounts

06/09/196 September 2019 02/04/19 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1927 April 2019 ADOPT ARTICLES 08/04/2019

View Document

25/04/1925 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1925 April 2019 SUB-DIVISION 08/04/19

View Document

24/04/1924 April 2019 REGISTRATION OF SUBSCRIBER SHARE IN REGISTER OF MEMBERS 08/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MRS FRANCES ANN BURGESS / 08/04/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JAMES CHRISTOPHER READ

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR STEWART HOLNESS

View Document

02/04/192 April 2019 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