ZOPA EMBEDDED FINANCE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from First Floor Brunswick Court Brunswick Street Newcastle-Under-Lyme Staffordshire ST5 1HH to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 2025-08-20

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-07-18

View Document

01/04/251 April 2025 Termination of appointment of David John Farbrother as a director on 2025-03-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-01-17 with updates

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

31/05/2431 May 2024

View Document

31/05/2431 May 2024

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Statement of capital on 2024-05-31

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

14/04/2414 April 2024

View Document

28/03/2428 March 2024 Current accounting period extended from 2023-12-31 to 2024-07-18

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

02/11/232 November 2023 Appointment of David John Farbrother as a director on 2023-10-30

View Document

02/11/232 November 2023 Termination of appointment of Robert Flowers as a director on 2023-10-16

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

20/05/2320 May 2023 Appointment of Robert Flowers as a director on 2023-04-19

View Document

17/05/2317 May 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

17/05/2317 May 2023 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

11/05/2311 May 2023 Appointment of Victoria Elizabeth Matthews as a director on 2023-03-30

View Document

11/05/2311 May 2023 Termination of appointment of Timothy Waterman as a director on 2023-03-31

View Document

22/04/2322 April 2023 Registered office address changed from 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG United Kingdom to First Floor Brunswick Court Brunswick Street Newcastle-Under-Lyme Staffordshire ST5 1HH on 2023-04-22

View Document

12/04/2312 April 2023 Certificate of change of name

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Change of name notice

View Document

08/03/238 March 2023 Resolutions

View Document

01/02/231 February 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

18/01/2318 January 2023 Incorporation

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