Advanced company searchLink opens in new window

ZONWERING HOLDINGS LIMITED

Company number 10754712

Filter by category

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)
20 May 2024 AP01 Appointment of Deborah Louise Marsh as a director on 14 May 2024
21 Dec 2023 AA Full accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
16 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 39,593.43837
05 Jan 2023 AA Full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with updates
14 Mar 2022 AD01 Registered office address changed from Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY England to Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from Unit 2 Churchill Park Private Road No 2 Colwick Nottingham Notts NG4 2JR to Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY on 14 March 2022
07 Oct 2021 AA Full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
07 Mar 2019 TM01 Termination of appointment of Darren Hansel Lock as a director on 20 February 2019
02 Oct 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 3 May 2018 with updates
23 Apr 2018 AP01 Appointment of Mr Craig Edwards as a director on 17 July 2017
16 Mar 2018 CH01 Director's details changed for Mr Andrew Richard Thomas on 12 March 2018
20 Feb 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
09 Oct 2017 AD01 Registered office address changed from Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ United Kingdom to Unit 2 Churchill Park Private Road No 2 Colwick Nottingham Notts NG4 2JR on 9 October 2017