Advanced company searchLink opens in new window

ZENOS AUTOMOTIVE LTD

Company number 06335660

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-22
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
  • GBP 1
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