ZOOD INFRASTRUCTURE LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewDirector's details changed for Mr Robert James Kuo on 2024-11-01

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

20/08/2520 August 2025 NewNotification of Zood Infrastructure Holdco Limited as a person with significant control on 2025-08-07

View Document

20/08/2520 August 2025 NewCessation of Seeit Holdco Limited as a person with significant control on 2025-08-07

View Document

20/08/2520 August 2025 NewFull accounts made up to 2024-03-31

View Document

25/07/2525 July 2025 NewMemorandum and Articles of Association

View Document

25/07/2525 July 2025 NewResolutions

View Document

20/06/2520 June 2025 Registration of charge 121595270001, created on 2025-06-18

View Document

29/01/2529 January 2025 Termination of appointment of Purvi Sapre as a director on 2024-12-31

View Document

14/11/2414 November 2024 Appointment of Robert James Kuo as a director on 2024-11-01

View Document

30/08/2430 August 2024 Registered office address changed from 1 Vine Street London W1J 0AH England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-08-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2023-03-31

View Document

16/04/2416 April 2024 Appointment of Jtc (Uk) Limited as a secretary on 2024-04-03

View Document

15/04/2415 April 2024 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-04-03

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

26/01/2326 January 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

17/11/2217 November 2022 Accounts for a small company made up to 2022-03-31

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of Sanne Group (Uk) Limited as a secretary on 2021-07-01

View Document

01/12/211 December 2021 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-07-01

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM FOXGLOVE HOUSE 166 PICCADILLY LONDON W1J 9EF ENGLAND

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / SEEIT HOLDCO LIMITED / 22/01/2021

View Document

22/01/2122 January 2021 Registered office address changed from , Foxglove House 166 Piccadilly, London, W1J 9EF, England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2021-01-22

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES BARRINGTON ALEXANDER / 06/11/2020

View Document

01/09/201 September 2020 CORPORATE SECRETARY APPOINTED SANNE GROUP (UK) LIMITED

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY EUGENE KINGHORN

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAM SHAYBANI

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM THE COUNTING HOUSE HIGH STREET LUTTERWORTH LE17 4AY UNITED KINGDOM

View Document

27/07/2027 July 2020 Registered office address changed from , the Counting House High Street, Lutterworth, LE17 4AY, United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2020-07-27

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR MILES BARRINGTON ALEXANDER

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR JOSEPH MUTHU

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR EUGENE ANDRE KINGHORN

View Document

27/07/2027 July 2020 SECRETARY APPOINTED MR EUGENE ANDRE KINGHORN

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEIT HOLDCO LIMITED

View Document

27/07/2027 July 2020 CESSATION OF EVN GROUP LIMITED AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY BARKER

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHAYBANI

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY SIMON COURIE

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN KINGSBURY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED THE RT HON THE LORD GREGORY LEONARD GEORGE BARKER

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MR SIMON ARTHUR SHEDI COURIE

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR SAM EDWARD SHAYBANI

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR SHAUN PATRICK KINGSBURY

View Document

15/10/1915 October 2019 CESSATION OF MOHAMMAD REZA SHAYBANI AS A PSC

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVN GROUP LIMITED

View Document

16/08/1916 August 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