Advanced company searchLink opens in new window

ZENIS LIMITED

Company number 03104790

Filter by category

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)
04 Nov 2004 363s Return made up to 21/09/04; full list of members
10 Feb 2004 363s Return made up to 21/09/03; full list of members
03 Dec 2003 AA Total exemption small company accounts made up to 30 September 2003
26 Feb 2003 AA Total exemption small company accounts made up to 30 September 2002
21 Nov 2002 288a New secretary appointed
21 Nov 2002 288b Secretary resigned
12 Sep 2002 363s Return made up to 21/09/02; full list of members
13 Dec 2001 AA Total exemption small company accounts made up to 30 September 2001
21 Nov 2001 363s Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Feb 2001 AA Accounts for a small company made up to 30 September 2000
14 Sep 2000 363s Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 May 2000 AA Accounts for a small company made up to 30 September 1999
28 Sep 1999 363s Return made up to 21/09/99; no change of members
16 Jun 1999 AA Accounts for a small company made up to 30 September 1998
30 Sep 1998 363s Return made up to 21/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
30 Sep 1998 288c Director's particulars changed
30 Sep 1998 287 Registered office changed on 30/09/98 from: 73 billy lows lane potters bar enfield hertfordshire EN6 1UX
16 Oct 1997 AA Accounts for a small company made up to 30 September 1996
16 Oct 1997 AA Accounts for a small company made up to 30 September 1997
16 Oct 1997 363s Return made up to 21/09/97; no change of members
16 Oct 1996 363s Return made up to 21/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 16/10/96
17 Feb 1996 288 New secretary appointed
17 Feb 1996 288 New director appointed
24 Jan 1996 287 Registered office changed on 24/01/96 from: 76 whitchurch road cardiff south glamorgan CF4 3LX
28 Dec 1995 CERTNM Company name changed silver designs LIMITED\certificate issued on 29/12/95