Advanced company searchLink opens in new window

ZOOVU LIMITED

Company number 11536298

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)
15 Mar 2022 SH10 Particulars of variation of rights attached to shares
15 Mar 2022 SH08 Change of share class name or designation
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • EUR 7.155606
14 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 23 August 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
26 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 23 August 2021
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/11/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/12/21
18 Jun 2021 AD01 Registered office address changed from 25 Luke Street London EC2A 4DS to 27 Old Gloucester Street London WC1N 3AX on 18 June 2021
27 Jan 2021 AP01 Appointment of Ms Bao-Y Van Cong as a director on 25 September 2020
27 Jan 2021 TM01 Termination of appointment of Yaron Valler as a director on 25 September 2020
21 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • EUR 7.017978
01 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
01 May 2020 MR01 Registration of charge 115362980002, created on 17 April 2020
21 Apr 2020 MR01 Registration of charge 115362980001, created on 17 April 2020
30 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
28 Jan 2020 AD01 Registered office address changed from 4 Crown Place London EC2A 4BT United Kingdom to 25 Luke Street London EC2A 4DS on 28 January 2020
16 Dec 2019 SH08 Change of share class name or designation
13 Dec 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
06 Dec 2019 CH01 Director's details changed for Dr Martin Schliefnig on 5 December 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • EUR 6.817326
17 Oct 2019 CH01 Director's details changed for Dr Martin Schliefnig on 11 October 2019
05 Sep 2019 AP01 Appointment of Mr Yaron Valler as a director on 16 August 2019
05 Sep 2019 TM01 Termination of appointment of Rytis Vitkauskas as a director on 16 August 2019