ZING DEV LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Cessation of Andrew Christopher Ardron as a person with significant control on 2022-07-08 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
26/08/2426 August 2024 | Appointment of Mrs Laura Marie Ellera as a secretary on 2024-08-26 |
23/04/2423 April 2024 | Registration of charge 119615630005, created on 2024-04-15 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
02/02/232 February 2023 | Change of details for Zing Topco Limited as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Registered office address changed from 92 Park Street Camberley GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-02-02 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Termination of appointment of Tanya Ann Warnford-Davis as a secretary on 2022-12-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | ADOPT ARTICLES 27/04/2020 |
12/05/2012 May 2020 | ARTICLES OF ASSOCIATION |
04/05/204 May 2020 | DIRECTOR APPOINTED MR TOM PURKIS |
04/05/204 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119615630003 |
04/05/204 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119615630002 |
04/05/204 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119615630001 |
04/05/204 May 2020 | DIRECTOR APPOINTED MR JULIAN ROBERT JAMES HUCKER |
04/05/204 May 2020 | 27/04/20 STATEMENT OF CAPITAL GBP 96 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/03/2031 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER ARDRON |
06/03/206 March 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | COMPANY NAME CHANGED ZING DEVELOPERS LIMITED CERTIFICATE ISSUED ON 16/12/19 |
24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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