- Company Overview for ZENIUM UK2 LIMITED (07640903)
- Filing history for ZENIUM UK2 LIMITED (07640903)
- People for ZENIUM UK2 LIMITED (07640903)
- Charges for ZENIUM UK2 LIMITED (07640903)
- More for ZENIUM UK2 LIMITED (07640903)
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 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 19 May 2012 | |
12 Jul 2016 | CH01 | Director's details changed for Mr John Thompson on 3 June 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Stuart Sutton on 3 June 2016 | |
17 Mar 2016 | AR01 |
Annual return
Statement of capital on 2016-03-17
Statement of capital on 2016-12-14
|
|
10 Mar 2016 | CH01 | Director's details changed for John Thompson on 10 March 2016 | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
17 Dec 2013 | TM01 | Termination of appointment of Nigel Stevens as a director | |
18 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Aug 2013 | CH01 | Director's details changed for Mr Stuart Sutton on 2 August 2013 | |
02 Aug 2013 | CH01 | Director's details changed for John Thompson on 2 August 2013 | |
02 Aug 2013 | CH01 | Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013 | |
24 May 2013 | AD01 | Registered office address changed from , Norfolk House East, 499 Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom on 24 May 2013 | |
25 Mar 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
|
|
22 Mar 2013 | CH01 | Director's details changed for John Thompson on 22 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mr Stuart Sutton on 22 March 2013 | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2012 | TM01 | Termination of appointment of Martin Lynch as a director | |
29 May 2012 | AR01 |
Annual return made up to 19 May 2012 with full list of shareholders
|
|
15 Feb 2012 | AP01 | Appointment of Mr Nigel Graham Patrick Stevens as a director |