|
|
22 May 2025
|
22 May 2025
Confirmation statement made on 20 May 2025 with updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Cessation of Zoe Elizabeth Sugg as a person with significant control on 18 June 2024
|
|
|
20 Jun 2024
|
20 Jun 2024
Notification of Zoe Sugg Limited as a person with significant control on 18 June 2024
|
|
|
30 May 2024
|
30 May 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 20 May 2022 with no updates
|
|
|
29 Nov 2021
|
29 Nov 2021
Change of details for Ms Zoe Elizabeth Sugg as a person with significant control on 29 November 2021
|
|
|
29 Nov 2021
|
29 Nov 2021
Director's details changed for Ms Zoe Elizabeth Sugg on 29 November 2021
|
|
|
26 Nov 2021
|
26 Nov 2021
Registered office address changed from C/O Atoz 16 High Holborn London WC1V 6BX United Kingdom to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 26 November 2021
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Registered office address changed from C/O Atoz Creatives Ltd, Aviation House 125 Kingsway London WC2B 6NH to C/O Atoz 16 High Holborn London WC1V 6BX on 29 September 2020
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 23 May 2020 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 23 May 2019 with no updates
|
|
|
14 May 2019
|
14 May 2019
Director's details changed for Ms Zoe Elizabeth Sugg on 14 May 2019
|
|
|
14 May 2019
|
14 May 2019
Change of details for Ms Zoe Elizabeth Sugg as a person with significant control on 14 May 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom to C/O Atoz Creatives Ltd, Aviation House 125 Kingsway London WC2B 6NH on 25 January 2019
|
|
|
24 May 2018
|
24 May 2018
Incorporation
|