Total Documents | 173 |
---|
Total Pages | 2,092 |
---|
7 February 2024 | Appointment of Ms Chrisna Marie Stafleu as a director on 1 February 2024 |
---|---|
7 February 2024 | Termination of appointment of Karen Anne Maguire as a director on 1 February 2024 |
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 |
26 April 2023 | Confirmation statement made on 15 April 2023 with updates |
28 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 |
28 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
28 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
28 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
20 September 2022 | Termination of appointment of Simon Iain Patterson as a director on 15 September 2022 |
7 September 2022 | Statement of capital following an allotment of shares on 27 July 2022
|
11 August 2022 | Appointment of Mrs Karen Anne Maguire as a director on 8 August 2022 |
11 August 2022 | Termination of appointment of Ulf Helge Pagenkopf as a director on 8 August 2022 |
11 August 2022 | Resolutions
|
22 April 2022 | Confirmation statement made on 15 April 2022 with updates |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
11 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
28 April 2021 | Confirmation statement made on 15 April 2021 with no updates |
16 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 |
11 November 2020 | Second filing for the appointment of Charles Roy Bryant as a director |
2 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 |
2 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 |
30 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 |
30 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 |
30 April 2020 | Confirmation statement made on 15 April 2020 with updates |
17 March 2020 | Appointment of Mr Charles Roy Bryant as a director on 6 March 2020
|
17 March 2020 | Termination of appointment of Neil John Edwards as a director on 6 March 2020 |
28 June 2019 | Termination of appointment of Andrew James Botha as a director on 28 June 2019 |
7 May 2019 | Appointment of Mr Neil John Edwards as a director on 29 April 2019 |
18 April 2019 | Group of companies' accounts made up to 30 September 2018 |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates |
28 November 2018 | Resolutions
|
27 November 2018 | Registration of charge 090058840002, created on 20 November 2018 |
27 November 2018 | Registration of charge 090058840001, created on 20 November 2018 |
1 November 2018 | Termination of appointment of Seda Yalcinkaya Karpukhina as a director on 1 November 2018 |
3 October 2018 | Second filing of a statement of capital following an allotment of shares on 10 July 2018
|
1 October 2018 | Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 |
21 September 2018 | Termination of appointment of Edward Staple as a secretary on 21 September 2018 |
21 August 2018 | Appointment of Mr Ulf Helge Pagenkopf as a director on 13 August 2018 |
18 July 2018 | Termination of appointment of Mike Evans as a director on 11 July 2018 |
18 July 2018 | Notification of Zephyr Bidco Limited as a person with significant control on 11 July 2018 |
18 July 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
17 July 2018 | Termination of appointment of Duncan Eden Tatton-Brown as a director on 11 July 2018 |
17 July 2018 | Termination of appointment of Robin Matthew Klein as a director on 11 July 2018 |
17 July 2018 | Termination of appointment of Fourth Viscount Rothermere as a director on 11 July 2018 |
17 July 2018 | Termination of appointment of Sherry Leigh Coutu as a director on 11 July 2018 |
17 July 2018 | Termination of appointment of Vinodka Murria as a director on 11 July 2018 |
17 July 2018 | Termination of appointment of James Justin Siderfin Welsh as a director on 11 July 2018 |
17 July 2018 | Termination of appointment of Grenville Turner as a director on 11 July 2018 |
17 July 2018 | Appointment of Mr Simon Iain Patterson as a director on 11 July 2018 |
17 July 2018 | Appointment of Ms Seda Yalcinkaya Karpukhina as a director on 11 July 2018 |
12 July 2018 | Scheme of arrangement |
12 July 2018 | Re-registration of Memorandum and Articles |
12 July 2018 | Resolutions
|
12 July 2018 | Certificate of re-registration from Public Limited Company to Private |
12 July 2018 | Re-registration from a public company to a private limited company |
6 July 2018 | Sale or transfer of treasury shares. Treasury capital:
|
6 July 2018 | Resolutions
|
6 July 2018 | Sale or transfer of treasury shares. Treasury capital:
|
14 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2018 | Sale or transfer of treasury shares. Treasury capital:
|
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates |
17 April 2018 | Sale or transfer of treasury shares. Treasury capital:
|
17 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2018 | Group of companies' accounts made up to 30 September 2017 |
5 February 2018 | Resolutions
|
3 January 2018 | Appointment of The Fourth Viscount Rothermere as a director on 1 January 2018 |
3 January 2018 | Appointment of The Fourth Viscount Rothermere as a director on 1 January 2018 |
2 January 2018 | Termination of appointment of Kevin Joseph Beatty as a director on 1 January 2018 |
2 January 2018 | Termination of appointment of Kevin Joseph Beatty as a director on 1 January 2018 |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
2 February 2017 | Resolutions
|
2 February 2017 | Resolutions
|
23 January 2017 | Group of companies' accounts made up to 30 September 2016 |
23 January 2017 | Group of companies' accounts made up to 30 September 2016 |
5 January 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 1 January 2017 |
5 January 2017 | Appointment of Mr James Justin Siderfin Welsh as a director on 1 January 2017 |
5 January 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 1 January 2017 |
5 January 2017 | Appointment of Mr James Justin Siderfin Welsh as a director on 1 January 2017 |
22 September 2016 | Registered office address changed from Harlequin Building 65 Southwark Street London SE1 0HR to The Cooperage 5 Copper Row London SE1 2LH on 22 September 2016 |
22 September 2016 | Registered office address changed from Harlequin Building 65 Southwark Street London SE1 0HR to The Cooperage 5 Copper Row London SE1 2LH on 22 September 2016 |
16 August 2016 | Appointment of Mr Kevin Joseph Beatty as a director on 1 July 2016 |
16 August 2016 | Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016 |
16 August 2016 | Appointment of Mr Kevin Joseph Beatty as a director on 1 July 2016 |
16 August 2016 | Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016 |
27 April 2016 | Annual return made up to 22 April 2016 no member list Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 no member list Statement of capital on 2016-04-27
|
18 April 2016 | Appointment of Mr Andrew James Botha as a director on 18 April 2016 |
18 April 2016 | Appointment of Mr Andrew James Botha as a director on 18 April 2016 |
15 April 2016 | Termination of appointment of Stephen Morana as a director on 15 April 2016 |
15 April 2016 | Termination of appointment of Stephen Morana as a director on 15 April 2016 |
6 April 2016 | Group of companies' accounts made up to 30 September 2015 |
6 April 2016 | Group of companies' accounts made up to 30 September 2015 |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
16 October 2015 | Resolutions
|
14 July 2015 | Appointment of Ms Vin Murria as a director on 1 July 2015 |
14 July 2015 | Appointment of Ms Vin Murria as a director on 1 July 2015 |
14 July 2015 | Appointment of Ms Vin Murria as a director on 1 July 2015 |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
11 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
24 February 2015 | Group of companies' accounts made up to 30 September 2014 |
24 February 2015 | Group of companies' accounts made up to 30 September 2014 |
2 February 2015 | Director's details changed for Mr Alexander Edward Chesterman on 13 January 2015 |
2 February 2015 | Director's details changed for Mr Alexander Edward Chesterman on 13 January 2015 |
1 December 2014 | Second filing of AP01 previously delivered to Companies House
|
1 December 2014 | Second filing of AP01 previously delivered to Companies House
|
17 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
8 July 2014 | Statement of capital on 23 June 2014
|
8 July 2014 | Statement of capital on 23 June 2014
|
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
24 June 2014 | Accounts made up to 16 June 2014 |
24 June 2014 | Accounts made up to 16 June 2014 |
9 June 2014 | Appointment of David Martin Maxfield Dutton as a director on 21 May 2014
|
9 June 2014 | Appointment of Stephen Wayne Daintith as a director on 21 May 2014 |
9 June 2014 | Appointment of Grenville Turner as a director on 21 May 2014 |
9 June 2014 | Appointment of Grenville Turner as a director on 21 May 2014 |
9 June 2014 | Appointment of David Martin Maxfield Dutton as a director on 21 May 2014
|
9 June 2014 | Appointment of Stephen Wayne Daintith as a director on 21 May 2014 |
23 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
19 May 2014 | Appointment of Mr Duncan Eden Tatton-Brown as a director on 1 May 2014 |
19 May 2014 | Appointment of Sherry Leigh Coutu as a director on 1 May 2014 |
19 May 2014 | Appointment of Esquire Mike Evans as a director on 1 May 2014 |
19 May 2014 | Appointment of Mr Robin Matthew Klein as a director on 1 May 2014 |
19 May 2014 | Appointment of Esquire Mike Evans as a director on 1 May 2014 |
19 May 2014 | Appointment of Mr Duncan Eden Tatton-Brown as a director on 1 May 2014 |
19 May 2014 | Appointment of Mr Duncan Eden Tatton-Brown as a director on 1 May 2014 |
19 May 2014 | Appointment of Sherry Leigh Coutu as a director on 1 May 2014 |
19 May 2014 | Appointment of Sherry Leigh Coutu as a director on 1 May 2014 |
19 May 2014 | Appointment of Mr Robin Matthew Klein as a director on 1 May 2014 |
19 May 2014 | Appointment of Esquire Mike Evans as a director on 1 May 2014 |
19 May 2014 | Appointment of Mr Robin Matthew Klein as a director on 1 May 2014 |
16 May 2014 | Change of name notice |
16 May 2014 | Auditor's statement |
16 May 2014 | Certificate of change of name and re-registration from Private to Public Limited Company |
16 May 2014 | Auditor's report |
16 May 2014 | Re-registration of Memorandum and Articles |
16 May 2014 | Re-registration from a private company to a public company |
16 May 2014 | Auditor's statement |
16 May 2014 | Auditor's report |
16 May 2014 | Re-registration from a private company to a public company |
16 May 2014 | Resolutions
|
16 May 2014 | Balance Sheet |
16 May 2014 | Balance Sheet |
16 May 2014 | Resolutions
|
16 May 2014 | Re-registration of Memorandum and Articles |
16 May 2014 | Change of name notice |
16 May 2014 | Certificate of change of name and re-registration from Private to Public Limited Company |
16 May 2014 | Company name changed project zigzag LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Company name changed project zigzag LIMITED\certificate issued on 16/05/14
|
12 May 2014 | Current accounting period shortened from 30 April 2015 to 30 September 2014 |
12 May 2014 | Current accounting period shortened from 30 April 2015 to 30 September 2014 |
22 April 2014 | Incorporation |
22 April 2014 | Incorporation |