- Company Overview for ZENTIVE SYSTEMS LIMITED (07583605)
- Filing history for ZENTIVE SYSTEMS LIMITED (07583605)
- People for ZENTIVE SYSTEMS LIMITED (07583605)
- More for ZENTIVE SYSTEMS LIMITED (07583605)
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) |
---|---|---|---|
20 Apr 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 20 Exmoor Close Whiteley Fareham Hampshire PO15 7DF England to 3700 Parkway Whiteley Fareham PO15 7AW on 20 December 2017 | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | TM01 | Termination of appointment of Allan Steven Packer as a director on 13 December 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | TM01 | Termination of appointment of Craig Ross Burton as a director on 26 June 2015 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from Unit 20 Regent Trade Park Barwell Lane Gosport Hampshire PO13 0EQ to 20 Exmoor Close Whiteley Fareham Hampshire PO15 7DF on 8 June 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
26 Jun 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 April 2013 | |
13 Mar 2013 | SH08 | Change of share class name or designation | |
13 Mar 2013 | SH10 | Particulars of variation of rights attached to shares | |
13 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2012
|
|
13 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2012 | AP01 | Appointment of Mr Allan Steven Packer as a director | |
29 Nov 2012 | AD01 | Registered office address changed from 20 Exmoor Close Whiteley Hants PO15 7DF United Kingdom on 29 November 2012 | |
29 Nov 2012 | CERTNM |
Company name changed ttl systems LIMITED\certificate issued on 29/11/12
|