ZING 365 HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
20/02/2520 February 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
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 |
17/11/2417 November 2024 | Resolutions |
17/11/2417 November 2024 | Resolutions |
13/11/2413 November 2024 | Purchase of own shares. |
13/11/2413 November 2024 | Cancellation of shares. Statement of capital on 2024-10-23 |
29/10/2429 October 2024 | Termination of appointment of Andrew Peter Fairchild as a director on 2024-10-25 |
29/10/2429 October 2024 | Cessation of Frances Ann Burgess as a person with significant control on 2024-10-25 |
29/10/2429 October 2024 | Cessation of James Christopher Read as a person with significant control on 2024-10-25 |
29/10/2429 October 2024 | Appointment of Mr Alexander Arapoglou as a director on 2024-10-25 |
29/10/2429 October 2024 | Termination of appointment of Frances Ann Burgess as a director on 2024-10-25 |
29/10/2429 October 2024 | Termination of appointment of James Christopher Read as a director on 2024-10-25 |
29/10/2429 October 2024 | Notification of Kinrock Limited as a person with significant control on 2024-10-25 |
29/10/2429 October 2024 | Termination of appointment of Emma Baldwin as a secretary on 2024-10-25 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-04-30 |
05/10/245 October 2024 | Particulars of variation of rights attached to shares |
05/10/245 October 2024 | Resolutions |
05/10/245 October 2024 | Change of share class name or designation |
05/10/245 October 2024 | Memorandum and Articles of Association |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-01 with updates |
29/01/2429 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/11/2330 November 2023 | Appointment of Mr Andrew Peter Fairchild as a director on 2023-11-23 |
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 |
01/11/231 November 2023 | Appointment of Miss Emma Baldwin as a secretary on 2023-11-01 |
25/10/2325 October 2023 | Memorandum and Articles of Association |
15/10/2315 October 2023 | Statement of capital following an allotment of shares on 2023-10-02 |
10/10/2310 October 2023 | Memorandum and Articles of Association |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Resolutions |
06/10/236 October 2023 | Notification of Frances Ann Burgess as a person with significant control on 2023-10-02 |
05/10/235 October 2023 | Statement of capital following an allotment of shares on 2023-10-02 |
05/10/235 October 2023 | Notification of James Christopher Read as a person with significant control on 2023-10-02 |
05/10/235 October 2023 | Termination of appointment of Jason Alexander Ford as a director on 2023-10-02 |
05/10/235 October 2023 | Termination of appointment of Matthew Ian Doughty as a director on 2023-10-02 |
05/10/235 October 2023 | Cessation of Dwf Connected Services Investments Limited as a person with significant control on 2023-10-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-01 with updates |
03/02/233 February 2023 | |
03/02/233 February 2023 | |
03/02/233 February 2023 | |
03/02/233 February 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
27/04/2227 April 2022 | Notification of Dwf Connected Services Investments Limited as a person with significant control on 2022-04-14 |
27/04/2227 April 2022 | Cessation of Dwf Group Plc as a person with significant control on 2022-04-14 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-01 with updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Memorandum and Articles of Association |
14/06/2114 June 2021 | Appointment of Mr Matthew Ian Doughty as a director on 2021-05-24 |
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 |
14/06/2114 June 2021 | Notification of Dwf Group Plc as a person with significant control on 2021-05-24 |
14/06/2114 June 2021 | Cessation of Frances Ann Burgess as a person with significant control on 2021-05-24 |
14/06/2114 June 2021 | Previous accounting period shortened from 2021-12-31 to 2021-04-30 |
14/06/2114 June 2021 | Appointment of Mr Jason Alexander Ford as a director on 2021-05-24 |
12/05/2112 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/09/2023 September 2020 | RETURN OF PURCHASE OF OWN SHARES |
29/07/2029 July 2020 | 16/07/20 STATEMENT OF CAPITAL GBP 81.00 |
22/06/2022 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
11/03/2011 March 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 02/04/19 STATEMENT OF CAPITAL GBP 100 |
27/04/1927 April 2019 | ADOPT ARTICLES 08/04/2019 |
25/04/1925 April 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 100 |
25/04/1925 April 2019 | SUB-DIVISION 08/04/19 |
24/04/1924 April 2019 | REGISTRATION OF SUBSCRIBER SHARE IN REGISTER OF MEMBERS 08/04/2019 |
18/04/1918 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS FRANCES ANN BURGESS / 08/04/2019 |
10/04/1910 April 2019 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER READ |
09/04/199 April 2019 | DIRECTOR APPOINTED MR STEWART HOLNESS |
02/04/192 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