Advanced company searchLink opens in new window

ZEHNECK INTERNATIONAL LIMITED

Company number 05977941

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)
30 Jan 2015 CONNOT Change of name notice
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Mr Sampson Esanbor Omotese on 1 May 2013
06 May 2013 AD01 Registered office address changed from Flat 1 24 Cross Flats Mount Beeston Leeds LS11 7BL England on 6 May 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
19 Sep 2012 AD01 Registered office address changed from 52 Wykebeck Street Osmondthorpe Leeds LS9 0HY United Kingdom on 19 September 2012
04 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
19 Dec 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Sampson Esanbor Omotese on 19 December 2011
06 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
08 Apr 2011 CERTNM Company name changed sammytese productions LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-01
31 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
11 Mar 2011 CONNOT Change of name notice
08 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
18 Oct 2010 AA Total exemption full accounts made up to 31 October 2009
15 Jun 2010 TM02 Termination of appointment of Nadine Omotese as a secretary
20 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Sampson Esanbor Omotese on 20 November 2009
25 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
22 Dec 2008 363a Return made up to 25/10/08; full list of members
22 Dec 2008 287 Registered office changed on 22/12/2008 from 131 chapeltown road leeds west yorkshire LS7 3DU
06 May 2008 287 Registered office changed on 06/05/2008 from 111 king lane moortown leeds LS17 5BP