Download leads from Nexok and grow your business. Find out more

Zing 365 Limited

Documents

Total Documents34
Total Pages342

Filing History

29 January 2024Unaudited abridged accounts made up to 30 April 2023
1 November 2023Registered office address changed from 1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA United Kingdom to Redcliff Quay Redcliff Street Bristol BS1 6HU on 1 November 2023
1 November 2023Registered office address changed from Redcliff Quay Redcliff Street Bristol BS1 6HU England to Redcliff Quay Redcliff Street Bristol BS1 6HU on 1 November 2023
23 October 2023Confirmation statement made on 11 October 2023 with no updates
6 February 2023Audit exemption subsidiary accounts made up to 30 April 2022
6 February 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22
6 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22
20 October 2022Confirmation statement made on 11 October 2022 with no updates
1 February 2022Current accounting period extended from 31 December 2021 to 30 April 2022
28 January 2022Registered office address changed from 23/25 Coldharbour Rd Coldharbour Road Redland Bristol BS6 7JT United Kingdom to 1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA on 28 January 2022
20 January 2022Termination of appointment of Stewart George Holness as a director on 24 May 2021
20 January 2022Change of details for Zing 365 Holdings Limited as a person with significant control on 19 January 2022
25 October 2021Confirmation statement made on 11 October 2021 with no updates
28 May 2021Total exemption full accounts made up to 31 December 2020
12 October 2020Confirmation statement made on 11 October 2020 with no updates
25 September 2020Satisfaction of charge 104237880001 in full
19 June 2020Total exemption full accounts made up to 31 December 2019
23 October 2019Confirmation statement made on 11 October 2019 with updates
14 October 2019Registration of charge 104237880001, created on 13 October 2019
30 September 2019Total exemption full accounts made up to 31 December 2018
25 June 2019Previous accounting period extended from 31 October 2018 to 31 December 2018
29 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 April 2019Notification of Zing 365 Holdings Limited as a person with significant control on 8 April 2019
18 April 2019Cessation of Frances Ann Burgess as a person with significant control on 8 April 2019
18 April 2019Cessation of James Christopher Read as a person with significant control on 8 April 2019
16 April 2019Appointment of Mr Stewart Holness as a director on 8 April 2019
12 October 2018Confirmation statement made on 11 October 2018 with updates
9 July 2018Unaudited abridged accounts made up to 31 October 2017
21 March 2018Registered office address changed from 39 Alma Vale Road Clifton Bristol BS8 2HL United Kingdom to 23/25 Coldharbour Rd Coldharbour Road Redland Bristol BS6 7JT on 21 March 2018
26 October 2017Confirmation statement made on 11 October 2017 with updates
26 October 2017Confirmation statement made on 11 October 2017 with updates
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed