- Company Overview for ZINC VENTURES LIMITED (10796984)
- Filing history for ZINC VENTURES LIMITED (10796984)
- People for ZINC VENTURES LIMITED (10796984)
- Registers for ZINC VENTURES LIMITED (10796984)
- More for ZINC VENTURES LIMITED (10796984)
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
|
|
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 |