CS01 |
Confirmation statement with no updates 2024-01-28
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-02-01
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-28
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ England to Unit 9 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ on 2023-01-03
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-11-04
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-04 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-04 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-28
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-28
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 21st, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-25 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-28
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2019-02-01
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-02-01
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-02-01
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 2nd, October 2018
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 2nd, October 2018
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, October 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-02-05: 450.00 GBP
filed on: 2nd, October 2018
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-02-05: 450.00 GBP
filed on: 2nd, October 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-28
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-08-02
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ to Unit 1 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ on 2017-03-24
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-28
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 27th, June 2016
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-28 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-09: 1000.00 GBP
capital
|
|
AR01 |
Annual return made up to 2015-01-28 with full list of members
filed on: 13th, February 2015
| annual return
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 24th, October 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2014-01-31 to 2014-06-30
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Priest Hill Stockton Worcester Worcestershire WR6 6UX to Unit 3 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ on 2014-07-28
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-28 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-18: 1000.00 GBP
capital
|
|
CERTNM |
Company name changed 10ZING LIMITEDcertificate issued on 08/02/13
filed on: 8th, February 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(8 pages)
|