(CS01) Confirmation statement with updates January 20, 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zeux LTDcertificate issued on 19/01/24
filed on: 19th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 7, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 7, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 9, 2021 - 5957.23 GBP
filed on: 7th, April 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 7, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 28, 2021: 6089.61 GBP
filed on: 13th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to Berkeley Square House Berkeley Square London W1J 6BD on July 30, 2021
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to Devonshire House 1 Devonshire Street London W1W 5DR on April 8, 2021
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 22, 2021
filed on: 22nd, February 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 28, 2020: 5957.23 GBP
filed on: 10th, February 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 10, 2020: 5659.23 GBP
filed on: 10th, February 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 7, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 4, 2020
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, June 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, June 2020
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates November 7, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 11, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wework 1 st. Katharines Way London E1W 1UN England to 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER on October 11, 2019
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 17th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 20, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 20, 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 341, Point West 116 Cromwell Road London SW7 4XB United Kingdom to Wework 1 st. Katharines Way London E1W 1UN on November 20, 2018
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 10, 2018: 1267.20 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 12, 2018: 1271.74 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(3 pages)
|
(AP03) On May 21, 2018 - new secretary appointed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 21, 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 21, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 21, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 21, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 21, 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 15, 2018: 1262.66 GBP
filed on: 19th, April 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 15, 2018: 1012.66 GBP
filed on: 26th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on February 21, 2018
filed on: 16th, March 2018
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2017
| incorporation
|
Free Download
(40 pages)
|
(SH01) Capital declared on November 21, 2017: 1000.00 GBP
capital
|
|