(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 23rd, December 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 1st April 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Monday 4th March 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 20th April 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th January 2022 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tuesday 3rd January 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, February 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2021, originally was Friday 30th September 2022.
filed on: 13th, February 2023
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 3rd March 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on Tuesday 31st March 2020
filed on: 27th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 1st November 2019
filed on: 27th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th June 2018
filed on: 27th, April 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 1st April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 5th April 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zuru group LIMITEDcertificate issued on 03/03/22
filed on: 3rd, March 2022
| change of name
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, February 2022
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, February 2022
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 18th January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 18th January 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 18th January 2022.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st March 2021 (was Thursday 30th September 2021).
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th October 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 10th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st April 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 9th June 2020
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Wednesday 1st April 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 9th June 2020.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 20-22 the Mall First Floor Suite Bristol BS8 4DR. Change occurred on Monday 11th November 2019. Company's previous address: 4 Percy Street London W1T 1DF England.
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 1st November 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Tuesday 31st July 2018.
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 22nd February 2019.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Percy Street London W1T 1DF. Change occurred on Wednesday 2nd January 2019. Company's previous address: Thomas House 84 Ecclestone Square London SW1V 1PX England.
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Thomas House 84 Ecclestone Square London SW1V 1PX. Change occurred on Monday 23rd April 2018. Company's previous address: Tarrington Barn Tarrington Hereford HR1 4HX United Kingdom.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2017
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|