ZOO BRAND LIMITED - History of Changes


DateDescription
2023-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROMANS / 01/08/2023
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-18 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-14 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-10-20 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-10-05 update statutory_documents FIRST GAZETTE
2021-08-07 delete address 166D ALBION ROAD LONDON N16 9JS
2021-08-07 insert address 147 RENDLESHAM ROAD LONDON ENGLAND E5 8PA
2021-08-07 update registered_address
2021-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2021 FROM 166D ALBION ROAD LONDON N16 9JS
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-19 delete source_ip 217.160.0.224
2020-10-19 insert source_ip 217.160.0.234
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-14 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-09-24 delete address 115 Coventry Road London E2 6GG
2019-09-24 delete address 215 The Pill Box 115 Coventry Road London E2 6GG
2019-09-24 insert address 50-52 Wharf Road London N1 7EU
2019-09-24 insert address Unit 3.05 Wenlock Studios 50-52 Wharf Road London N1 7EU
2019-09-24 update primary_contact 215 The Pill Box 115 Coventry Road London E2 6GG => Unit 3.05 Wenlock Studios 50-52 Wharf Road London N1 7EU
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-15 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-19 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-02-24 delete source_ip 217.160.231.46
2018-02-24 insert source_ip 217.160.0.224
2017-10-04 delete address 419 Exmouth House 3-11 Pine Street London EC1R 0JH
2017-10-04 delete address Exmouth House 3-11 Pine Street London EC1R 0JH
2017-10-04 insert address 115 Coventry Road London E2 6GG
2017-10-04 insert address 215 The Pill Box 115 Coventry Road London E2 6GG
2017-10-04 update primary_contact 419 Exmouth House 3-11 Pine Street London EC1R 0JH => 215 The Pill Box 115 Coventry Road London E2 6GG
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-04 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-23 delete source_ip 217.160.59.43
2016-04-23 insert source_ip 217.160.231.46
2015-09-09 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-09-09 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-18 update statutory_documents 16/07/15 FULL LIST
2015-07-05 insert alias Zoo Brand Limited
2015-07-05 insert client Anglian Water
2015-07-05 insert client Mercer
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-26 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-02 insert general_emails in..@zooandco.co.uk
2015-02-02 delete email ni..@zooandco.co.uk
2015-02-02 insert email in..@zooandco.co.uk
2014-11-29 delete general_emails in..@zooandco.co.uk
2014-11-29 delete email in..@zooandco.co.uk
2014-11-29 insert email ni..@zooandco.co.uk
2014-08-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-08-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-07-31 update statutory_documents 16/07/14 FULL LIST
2014-06-10 insert general_emails in..@zooandco.co.uk
2014-06-10 delete email ni..@zooandco.co.uk
2014-06-10 delete source_ip 217.160.240.237
2014-06-10 insert email in..@zooandco.co.uk
2014-06-10 insert source_ip 217.160.59.43
2014-04-25 delete client Office Depot
2014-04-25 delete client Sabic
2014-04-25 delete person Ben Romans
2014-04-25 insert client No.1 Traveller
2014-04-25 insert client TI Pharma
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-21 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-19 delete general_emails in..@zooandco.co.uk
2014-03-19 delete email in..@zooandco.co.uk
2014-03-19 insert email ni..@zooandco.co.uk
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-29 update statutory_documents 16/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-21 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-03-01 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents 16/07/12 FULL LIST
2012-04-18 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents COMPANY NAME CHANGED FRISKY BRAND LIMITED CERTIFICATE ISSUED ON 25/11/11
2011-11-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-02 update statutory_documents 16/07/11 FULL LIST
2011-03-02 update statutory_documents 19/07/10 STATEMENT OF CAPITAL GBP 100.00
2011-01-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 16/07/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROMANS / 16/07/2010
2009-07-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 166D ALBION ROAD LONDON N16 9JS
2009-07-20 update statutory_documents DIRECTOR APPOINTED BENJAMIN ROMANS
2009-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION