- Company Overview for ZEHNECK INTERNATIONAL LIMITED (05977941)
- Filing history for ZEHNECK INTERNATIONAL LIMITED (05977941)
- People for ZEHNECK INTERNATIONAL LIMITED (05977941)
- More for ZEHNECK INTERNATIONAL LIMITED (05977941)
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
|
|
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
|
|
31 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
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 |