Advanced company searchLink opens in new window

ZOPA GROUP LIMITED

Company number 10624955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2021 MA Memorandum and Articles of Association
25 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 991,175.22
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 977,680.22
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 977,267.44
24 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with updates
17 Mar 2021 CH01 Director's details changed for Mr Giles Edward Charles Andrews on 25 November 2020
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 914,168.06
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 912,010.5
21 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
28 Oct 2020 AP01 Appointment of Mr Michael Charles Woodburn as a director on 15 October 2020
03 Aug 2020 TM01 Termination of appointment of Nigel William Morris as a director on 27 July 2020
06 Jul 2020 MA Memorandum and Articles of Association
06 Jul 2020 SH08 Change of share class name or designation
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 845,421.35
25 Jun 2020 AP01 Appointment of Mr Nicholas Aspinall as a director on 11 June 2020
24 Jun 2020 AP01 Appointment of Mr Scott Christopher Jones as a director on 11 June 2020
24 Jun 2020 AP01 Appointment of Mr Jeppe Heinrich Zink as a director on 11 June 2020
24 Jun 2020 TM01 Termination of appointment of Tim Charles Levene as a director on 11 June 2020
09 Jun 2020 TM01 Termination of appointment of Charles Birnbaum as a director on 2 June 2020
28 May 2020 AP03 Appointment of Ms Victoria Elizabeth Matthews as a secretary on 22 May 2020
28 May 2020 TM02 Termination of appointment of Olivia Broderick as a secretary on 22 May 2020
26 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 410,035.18
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 408,007.96