ZOYO CAPITAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-06-07 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2023-06-06 View Report
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Confirmation statement. Statement with updates. 2023-03-23 View Report
Persons with significant control. Psc name: L&S Group Limited. Cessation date: 2022-05-31. 2023-03-23 View Report
Accounts. Accounts type total exemption full. 2022-04-04 View Report
Address. New address: Nova North 11 Bressenden Place London SW1E 5BY. Old address: 52 Grosvenor Gardens London SW1W 0AU England. Change date: 2022-03-31. 2022-03-31 View Report
Confirmation statement. Statement with updates. 2022-03-18 View Report
Persons with significant control. Notification date: 2022-02-28. Psc name: Ticktech Company Limited. 2022-03-18 View Report
Gazette. Gazette filings brought up to date. 2021-09-08 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Accounts. Accounts type total exemption full. 2021-09-03 View Report
Persons with significant control. Notification date: 2021-06-13. Psc name: L&S Group Limited. 2021-06-30 View Report
Persons with significant control. Notification date: 2021-06-13. Psc name: David Peter Hardy Powell. 2021-06-30 View Report
Persons with significant control. Psc name: Ms Wei Wang. Change date: 2021-06-13. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2021-04-08 View Report
Capital. Capital allotment shares. 2020-11-24 View Report
Address. Change date: 2020-07-29. Old address: Thomas House 84 Eccleston Square London SW1V 1PX England. New address: 52 Grosvenor Gardens London SW1W 0AU. 2020-07-29 View Report
Confirmation statement. Statement with updates. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Mortgage. Charge number: 112617480001. Charge creation date: 2019-12-04. 2019-12-09 View Report
Persons with significant control. Psc name: L&S Group Limited. Cessation date: 2019-06-24. 2019-06-25 View Report
Persons with significant control. Psc name: Ms Wei Wang. Change date: 2019-06-24. 2019-06-25 View Report
Confirmation statement. Statement with updates. 2019-03-22 View Report
Persons with significant control. Change date: 2019-03-22. Psc name: L&S Capital Group. 2019-03-22 View Report
Persons with significant control. Psc name: L&S Capital Group. Notification date: 2019-03-22. 2019-03-22 View Report
Resolution. Description: Resolutions. 2019-03-06 View Report
Resolution. Description: Resolutions. 2019-02-25 View Report
Capital. Capital allotment shares. 2019-02-18 View Report
Officers. Officer name: Yu Xing Liu. Appointment date: 2018-10-25. 2018-11-15 View Report
Officers. Officer name: Mr David Peter Hardy Powell. Appointment date: 2018-10-25. 2018-11-15 View Report
Persons with significant control. Change date: 2018-08-06. Psc name: Ms Wei Wang. 2018-09-18 View Report
Accounts. Change account reference date company current extended. 2018-09-13 View Report
Capital. Date: 2018-08-06. 2018-09-05 View Report
Capital. Capital allotment shares. 2018-08-14 View Report
Capital. Capital allotment shares. 2018-08-14 View Report
Capital. Capital allotment shares. 2018-08-13 View Report
Address. Change date: 2018-05-11. New address: Thomas House 84 Eccleston Square London SW1V 1PX. Old address: Mg Group, 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom. 2018-05-11 View Report
Incorporation. Incorporation company. 2018-03-19 View Report