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)
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 393,169.36
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 391,859.7
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 390,113.49
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 387,575.15
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 379,962.99
19 Feb 2019 AP01 Appointment of Mr Gordon Mccallum as a director on 14 February 2019
12 Feb 2019 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 21 January 2019
17 Dec 2018 SH02 Sub-division of shares on 19 November 2018
28 Nov 2018 SH02 Sub-division of shares on 19 November 2018
28 Nov 2018 SH10 Particulars of variation of rights attached to shares
28 Nov 2018 SH08 Change of share class name or designation
27 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 TM01 Termination of appointment of Phillip John Riese as a director on 13 November 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 364,880.42
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 357,604.52
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 356,870.15
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 356,429.83
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
23 Oct 2018 CH01 Director's details changed for Mr Jaidev Janardana on 7 January 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 356,277.25
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 354,094.48
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 320,597.14
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 320,419.87
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 320,410.36
28 Jun 2018 CH01 Director's details changed for Mr Jaidev Janardana on 26 June 2018