ZIPZERO GLOBAL LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Mohsin Rashid as a director on 2025-01-10

View Document

24/02/2524 February 2025 Termination of appointment of Marcin Walaszczyk as a director on 2025-01-10

View Document

04/02/254 February 2025 Statement of affairs

View Document

20/01/2520 January 2025 Appointment of a voluntary liquidator

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Registered office address changed from 125 Kingsway Aviation House London WC2B 6NH United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-01-20

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Change of details for Biospace Ltd as a person with significant control on 2024-09-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

25/07/2325 July 2023 Cessation of Nitor Capital Limited as a person with significant control on 2023-03-13

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

24/07/2324 July 2023 Director's details changed for Mr Marcin Walaszczyk on 2023-07-01

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

20/03/2320 March 2023 Purchase of own shares.

View Document

17/03/2317 March 2023 Cancellation of shares. Statement of capital on 2023-02-13

View Document

13/03/2313 March 2023 Termination of appointment of Aymeric Adam Monod-Gayraud as a director on 2023-03-13

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

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

View Document

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

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Change of details for Nitor Capital Limited as a person with significant control on 2021-12-23

View Document

10/01/2210 January 2022 Change of details for Biospace Ltd as a person with significant control on 2021-12-23

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-12-17

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

17/12/2117 December 2021 Appointment of Mr Mohsin Rashid as a director on 2021-12-17

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

25/02/2125 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 1570.463

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AYMERIC ADAM MONOD-GAYRAUD / 05/05/2020

View Document

23/04/2023 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 1562.476

View Document

19/03/2019 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 1514.554

View Document

19/03/2019 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 1546.502

View Document

19/03/2019 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 1506.567

View Document

04/03/204 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 1501.775

View Document

21/02/2021 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 1488.23

View Document

05/02/205 February 2020 04/02/20 STATEMENT OF CAPITAL GBP 1456.282

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / NITOR CAPITAL LIMITED / 23/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / BIOSPACE LTD / 23/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 1392.386

View Document

31/01/2031 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 1424.334

View Document

22/01/2022 January 2020 22/01/20 STATEMENT OF CAPITAL GBP 1324.657

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AYMERIC ADAM MONOD-GAYRAUD / 08/11/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN WALASZCZYK / 06/11/2019

View Document

06/01/206 January 2020 09/12/19 STATEMENT OF CAPITAL GBP 1276.734

View Document

15/10/1915 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 1220.825

View Document

20/09/1920 September 2019 SECOND FILED SH01 - 07/06/19 STATEMENT OF CAPITAL GBP 1045.000

View Document

06/09/196 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 1204.851

View Document

29/08/1929 August 2019 SECOND FILED SH01 - 20/06/19 STATEMENT OF CAPITAL GBP 1111.927

View Document

29/08/1929 August 2019 SECOND FILED SH01 - 04/04/19 STATEMENT OF CAPITAL GBP 1040.000

View Document

02/08/192 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 1188.877

View Document

02/08/192 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 1182.489

View Document

12/07/1912 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 1118.593

View Document

20/06/1920 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 1111.927

View Document

08/06/198 June 2019 ADOPT ARTICLES 21/05/2019

View Document

07/06/197 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 1045

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM C/O GBP ASSOCIATES LLP AVIATION HOUSE 6TH FLOOR 125 KINGSWAY LONDON WC2B 6NH

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AYMERIC ADAM MONOD-GAYRAUD / 06/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN WALASZCZYK / 06/05/2019

View Document

21/05/1921 May 2019 04/04/19 STATEMENT OF CAPITAL GBP 1040

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED GAMMA GLOBAL LIMITED CERTIFICATE ISSUED ON 14/05/19

View Document

02/05/192 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDER HABDANK-TOCZYSKI

View Document

21/03/1921 March 2019 ADOPT ARTICLES 12/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 44 LAPWORTH COURT DELAMERE TERRACE LONDON W2 6NP UNITED KINGDOM

View Document

24/01/1924 January 2019 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