Advanced company searchLink opens in new window

ZINC VENTURES LIMITED

Company number 10796984

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)
08 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
08 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
13 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2023 PSC07 Cessation of Paul Graham Kirby as a person with significant control on 2 May 2023
02 May 2023 PSC02 Notification of Zinc Investment Management Llp as a person with significant control on 2 May 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
07 Sep 2022 AD01 Registered office address changed from , 24 Eversholt Street 6th Floor, Euston House 24 Eversholt Street London NW1 1AD England to Euston House, Eversholt Street London NW1 1AD on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to , 24 Eversholt Street 6th Floor, Euston House 24 Eversholt Street London NW1 1AD on 7 September 2022
08 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 May 2021
29 Jul 2021 PSC04 Change of details for Mr Paul Graham Kirby as a person with significant control on 1 May 2018
27 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
16 Sep 2020 AD01 Registered office address changed from 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 16 September 2020
02 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
17 Jun 2020 CH01 Director's details changed for Paul Graham Kirby on 31 May 2017
16 Jun 2020 PSC04 Change of details for Dr Paul Graham Kirby as a person with significant control on 31 May 2017
28 May 2020 PSC04 Change of details for Paul Graham Kirby as a person with significant control on 1 May 2018
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
12 Aug 2019 CH01 Director's details changed for Mr Saul Charles Klein on 30 May 2019
12 Aug 2019 PSC04 Change of details for Paul Graham Kirby as a person with significant control on 31 May 2017
12 Aug 2019 CH01 Director's details changed for Paul Graham Kirby on 30 May 2019
09 Aug 2019 AD04 Register(s) moved to registered office address 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
09 Aug 2019 CH01 Director's details changed for Professor Julia Mary Black on 30 May 2019