Advanced company searchLink opens in new window

ZENRS LTD

Company number 07781448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated (27TH January 2020).
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