- Company Overview for ZENRS LTD (07781448)
- Filing history for ZENRS LTD (07781448)
- People for ZENRS LTD (07781448)
- More for ZENRS LTD (07781448)
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 Jan 2025 | MISC | Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales. | |
05 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
17 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Eric Roydon Birtles on 5 June 2023 | |
01 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
01 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 15 March 2023
|
|
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
21 Sep 2022 | CH03 | Secretary's details changed for Ms Wendy Allen on 21 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from C/O Baldwins, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to Tramshed Tech, Unit D Pendyris Street Cardiff CF11 6BH on 8 September 2022 | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
11 Feb 2022 | AP01 | Appointment of Ms Wendy Anne Allen as a director on 1 February 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
03 Oct 2020 | CH01 | Director's details changed for Mr William Kevin Weekes on 3 October 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
03 Oct 2020 | CH03 | Secretary's details changed for Ms Wendy Allen on 1 October 2020 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Jun 2020 | AD01 | Registered office address changed from The Counting House Celtic Gateway Cardiff CF11 0SN to C/O Baldwins, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 23 June 2020 | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
05 Sep 2018 | AP01 | Appointment of Mr Eric Roydon Birtles as a director on 4 September 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |