Advanced company searchLink opens in new window

ZENSAR TECHNOLOGIES (UK) LIMITED

Company number 04577853

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)
28 Oct 2020 CH01 Director's details changed for Chaitanya Rajebahadur on 21 October 2020
17 Dec 2019 AA Full accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
29 Jan 2019 AA Full accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
01 May 2018 CH01 Director's details changed for Chaitanya Rajebahadur on 30 April 2018
11 Jan 2018 AD01 Registered office address changed from Thames Central, 8th Floor North Suite, Hatfield Road Slough SL1 1QE to Ground Floor 100 Brook Drive Green Park Reading Berkshire RG2 6UJ on 11 January 2018
04 Jan 2018 AA Full accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
07 Nov 2017 TM01 Termination of appointment of Pradipta Kumar Mohapatra as a director on 13 March 2017
28 Apr 2017 AP01 Appointment of Chaitanya Rajebahadur as a director on 21 March 2017
04 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
28 Oct 2016 TM01 Termination of appointment of Ganesh Natarajan as a director on 30 April 2016
18 Oct 2016 AA Full accounts made up to 31 March 2016
18 Jul 2016 AP01 Appointment of Sandeep Kishore as a director on 28 April 2016
11 Feb 2016 AA Full accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,000
19 Nov 2015 AD02 Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
31 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50,000
24 Jun 2014 AA Full accounts made up to 31 March 2014
06 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
18 Jun 2013 AA Full accounts made up to 31 March 2013
31 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
31 Oct 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
22 Jun 2012 AA Full accounts made up to 31 March 2012