ZING DEV LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Cessation of Andrew Christopher Ardron as a person with significant control on 2022-07-08

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

26/08/2426 August 2024 Appointment of Mrs Laura Marie Ellera as a secretary on 2024-08-26

View Document

23/04/2423 April 2024 Registration of charge 119615630005, created on 2024-04-15

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Change of details for Zing Topco Limited as a person with significant control on 2023-02-02

View Document

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

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Termination of appointment of Tanya Ann Warnford-Davis as a secretary on 2022-12-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 ADOPT ARTICLES 27/04/2020

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR TOM PURKIS

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119615630003

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119615630002

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119615630001

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR JULIAN ROBERT JAMES HUCKER

View Document

04/05/204 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 96

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER ARDRON

View Document

06/03/206 March 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 COMPANY NAME CHANGED ZING DEVELOPERS LIMITED CERTIFICATE ISSUED ON 16/12/19

View Document

24/04/1924 April 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