- Company Overview for ZENEX TECHNOLOGIES LIMITED (03466588)
- Filing history for ZENEX TECHNOLOGIES LIMITED (03466588)
- People for ZENEX TECHNOLOGIES LIMITED (03466588)
- Charges for ZENEX TECHNOLOGIES LIMITED (03466588)
- More for ZENEX TECHNOLOGIES LIMITED (03466588)
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) |
---|---|---|---|
17 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
12 Nov 2018 | TM02 | Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 31 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from Foot Anstey Secretarial Limited Senate Court Southernhay Gardens Exeter Devon EX1 1NT to 25 Birch Close Corsham SN13 9GQ on 12 October 2018 | |
09 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
28 Nov 2017 | PSC04 | Change of details for Mr Robert Anthony Billett as a person with significant control on 14 August 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Robert Anthony Billett on 14 August 2017 | |
27 Nov 2017 | PSC04 | Change of details for Mr Robert Anthony Billett as a person with significant control on 14 August 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Robert Anthony Billett on 14 August 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Christopher Charles Farrell as a director on 5 October 2017 | |
10 Oct 2017 | MR04 | Satisfaction of charge 2 in part | |
04 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
22 Dec 2016 | CH01 | Director's details changed for Mr Christopher Charles Farrell on 1 November 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Robert Anthony Billett on 1 November 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Christopher Charles Farrell on 1 November 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Robert Anthony Billett on 1 November 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Christopher Charles Farrell on 12 January 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|