- Company Overview for ZENOS AUTOMOTIVE LTD (06335660)
- Filing history for ZENOS AUTOMOTIVE LTD (06335660)
- People for ZENOS AUTOMOTIVE LTD (06335660)
- More for ZENOS AUTOMOTIVE LTD (06335660)
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) |
---|---|---|---|
16 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Apr 2022 | AD01 | Registered office address changed from Ac Cars Unit 5, Oaks Farm Besthorpe Road Carleton Rode Norfolk NR16 1NF United Kingdom to Ac Cars Unit 5, Oaks Farm Besthorpe Road Carleton Rode Norfolk NR16 1NF on 29 April 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Ac Cars Unit 5, Oaks Farm Besthorpe Road Carleton Rode Norfolk NR16 1NF on 29 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
22 Dec 2021 | CERTNM |
Company name changed ac cars (eu) LTD\certificate issued on 22/12/21
|
|
25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
18 May 2021 | PSC04 | Change of details for Mr Alan David Lubinsky as a person with significant control on 1 April 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
05 Aug 2019 | CH01 | Director's details changed for Mr Alan Lubinsky on 31 July 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
05 Jan 2017 | AA | Micro company accounts made up to 31 August 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
16 Jan 2016 | AA | Micro company accounts made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
22 Jun 2015 | AD01 | Registered office address changed from Penhurst House Suite 11, Penhurst House 352-356 Battersea Park Road London SW11 3BY to 86-90 Paul Street London EC2A 4NE on 22 June 2015 |