Advanced company searchLink opens in new window

ZUMO FINANCIAL SERVICES LIMITED

Company number SC583644

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
19 Jul 2023 TM01 Termination of appointment of Andrew Joseph Hood as a director on 18 July 2023
24 Apr 2023 MR04 Satisfaction of charge SC5836440002 in full
24 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
01 Feb 2023 MR01 Registration of charge SC5836440002, created on 31 January 2023
20 Jan 2023 MR04 Satisfaction of charge SC5836440001 in full
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
14 Mar 2022 PSC02 Notification of Blockstar Holdings Limited as a person with significant control on 22 November 2021
11 Mar 2022 PSC07 Cessation of Paul Roach as a person with significant control on 22 November 2021
17 Nov 2021 CH01 Director's details changed for Mr Andrew Vincent Downes on 28 September 2021
04 Nov 2021 AP01 Appointment of Mr Andrew Vincent Downes as a director on 28 September 2021
19 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
11 Aug 2021 MA Memorandum and Articles of Association
11 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
28 May 2021 MR01 Registration of charge SC5836440001, created on 20 May 2021
19 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 CH01 Director's details changed for Andrew Joseph Hood on 30 March 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
15 Dec 2020 MA Memorandum and Articles of Association