ZOPA EMBEDDED FINANCE LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered 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 |
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-07-18 |
01/04/251 April 2025 | Termination of appointment of David John Farbrother as a director on 2025-03-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-01-17 with updates |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
31/05/2431 May 2024 | |
31/05/2431 May 2024 | |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Statement of capital on 2024-05-31 |
30/05/2430 May 2024 | Statement of capital following an allotment of shares on 2024-05-29 |
14/04/2414 April 2024 |
28/03/2428 March 2024 | Current accounting period extended from 2023-12-31 to 2024-07-18 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-17 with updates |
02/11/232 November 2023 | Appointment of David John Farbrother as a director on 2023-10-30 |
02/11/232 November 2023 | Termination of appointment of Robert Flowers as a director on 2023-10-16 |
22/05/2322 May 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
20/05/2320 May 2023 | Appointment of Robert Flowers as a director on 2023-04-19 |
17/05/2317 May 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
17/05/2317 May 2023 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
11/05/2311 May 2023 | Appointment of Victoria Elizabeth Matthews as a director on 2023-03-30 |
11/05/2311 May 2023 | Termination of appointment of Timothy Waterman as a director on 2023-03-31 |
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 |
12/04/2312 April 2023 | Certificate of change of name |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Change of name notice |
08/03/238 March 2023 | Resolutions |
01/02/231 February 2023 | Current accounting period shortened from 2024-01-31 to 2023-12-31 |
18/01/2318 January 2023 | Incorporation |
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