- Company Overview for ZENITEL GB LTD (06437637)
- Filing history for ZENITEL GB LTD (06437637)
- People for ZENITEL GB LTD (06437637)
- Charges for ZENITEL GB LTD (06437637)
- More for ZENITEL GB LTD (06437637)
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) |
---|---|---|---|
29 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
22 Jan 2024 | TM01 | Termination of appointment of Sousan Azimrayat as a director on 22 January 2024 | |
08 Jan 2024 | CERTNM |
Company name changed application solutions (safety and security) LIMITED\certificate issued on 08/01/24
|
|
08 Jan 2024 | CONNOT | Change of name notice | |
01 Dec 2023 | AP01 | Appointment of Mr Matthew Maher as a director on 22 November 2023 | |
07 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
28 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Dec 2022 | AP01 | Appointment of Mr Stefan Plass as a director on 15 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Marcus Anthonius Küpers (Kuepers) as a director on 15 December 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
12 Oct 2021 | AP03 | Appointment of Ms Charlotte Hilde Callens as a secretary on 8 October 2021 | |
11 Oct 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
14 Sep 2021 | MR04 | Satisfaction of charge 064376370002 in full | |
13 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 August 2021
|
|
09 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 28 August 2021
|
|
02 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 September 2021 | |
02 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 September 2021 | |
02 Sep 2021 | PSC01 | Notification of Ann Myriam Donck as a person with significant control on 24 August 2021 | |
02 Sep 2021 | PSC01 | Notification of Frank Donck as a person with significant control on 24 August 2021 | |
31 Aug 2021 | PSC07 | Cessation of Peter Stewart as a person with significant control on 24 August 2021 | |
31 Aug 2021 | PSC07 | Cessation of Sousan Azimrayat as a person with significant control on 24 August 2021 | |
31 Aug 2021 | PSC08 | Notification of a person with significant control statement |