ZENITH BUSINESS VILLAGE (DEVCO) LTD.
Company number 06364226
- Company Overview for ZENITH BUSINESS VILLAGE (DEVCO) LTD. (06364226)
- Filing history for ZENITH BUSINESS VILLAGE (DEVCO) LTD. (06364226)
- People for ZENITH BUSINESS VILLAGE (DEVCO) LTD. (06364226)
- More for ZENITH BUSINESS VILLAGE (DEVCO) LTD. (06364226)
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) |
---|---|---|---|
14 Oct 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
23 Nov 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
10 Nov 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Henson House Planet Place George Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ England to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 15 August 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
23 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ England to Henson House Planet Place George Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 17 November 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
22 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
18 Jun 2019 | AP01 | Appointment of Mr John Muckian as a director on 18 June 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
03 Jul 2018 | AD01 | Registered office address changed from Henson House Henson House Whitley Road Newcastle upon Tyne Tyne & Wear NE12 9SR to Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 3 July 2018 | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
17 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
07 Sep 2015 | TM01 | Termination of appointment of Duncan Richard Mcgregor as a director on 2 September 2015 |