SKI ZOOM LTD - BRISTOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type total exemption full. 2023-02-02 View Report
Accounts. Change account reference date company previous extended. 2022-12-06 View Report
Address. New address: 3rd Floor, 63 Queen Square Bristol BS1 4JZ. Change date: 2022-11-15. Old address: 2B, 36 King Street 2B, 36 King Street Bristol BS1 4DZ England. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Accounts. Accounts type micro entity. 2021-12-28 View Report
Mortgage. Charge number: 113467390001. Charge creation date: 2021-11-22. 2021-11-22 View Report
Persons with significant control. Change date: 2021-08-01. Psc name: Mr Marcus Blunt. 2021-08-20 View Report
Persons with significant control. Psc name: Mr Alexander Magnus Blunt. Change date: 2021-08-01. 2021-08-20 View Report
Officers. Officer name: Mr Marcus Blunt. Change date: 2021-08-10. 2021-08-20 View Report
Address. Change date: 2021-08-20. Old address: B6 Pithay Studios All Saints Street Bristol BS1 2LZ England. New address: 2B, 36 King Street 2B, 36 King Street Bristol BS1 4DZ. 2021-08-20 View Report
Gazette. Gazette filings brought up to date. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Gazette. Gazette notice compulsory. 2021-07-27 View Report
Accounts. Accounts type micro entity. 2021-03-22 View Report
Confirmation statement. Statement with updates. 2020-06-05 View Report
Accounts. Accounts type micro entity. 2019-11-25 View Report
Accounts. Change account reference date company previous shortened. 2019-11-25 View Report
Persons with significant control. Psc name: Alexander Blunt. Notification date: 2019-05-01. 2019-09-04 View Report
Address. Old address: 160 Kemp House 160 City Road London London EC1V 2NX United Kingdom. Change date: 2019-09-04. New address: B6 Pithay Studios All Saints Street Bristol BS1 2LZ. 2019-09-04 View Report
Resolution. Description: Resolutions. 2019-08-06 View Report
Capital. Capital allotment shares. 2019-07-24 View Report
Capital. Capital allotment shares. 2019-07-24 View Report
Confirmation statement. Statement with updates. 2019-05-17 View Report
Capital. Date: 2019-04-08. 2019-04-29 View Report
Resolution. Description: Resolutions. 2019-04-29 View Report
Officers. Officer name: Mr Alexander Magnus Blunt. Appointment date: 2019-04-10. 2019-04-10 View Report
Officers. Officer name: Mr Marcus Blunt. Change date: 2018-08-15. 2018-08-16 View Report
Address. Change date: 2018-08-16. New address: 160 Kemp House 160 City Road London London EC1V 2NX. Old address: 132 Trevelyan Road London SW17 9LW United Kingdom. 2018-08-16 View Report
Incorporation. Capital: GBP 100 2018-05-04 View Report