Advanced company searchLink opens in new window

ZENCRO LTD

Company number 07928355

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)
13 Feb 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2025 AD01 Registered office address changed from Kings Court, 559a Kings Road Fulham SW6 2EB England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 13 February 2025
13 Feb 2025 600 Appointment of a voluntary liquidator
13 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-11
29 Oct 2024 TM01 Termination of appointment of Charles Elliott Defelice as a director on 28 October 2024
27 Jun 2024 AA Micro company accounts made up to 31 December 2023
20 Apr 2024 CERTNM Company name changed visu verum developments LIMITED\certificate issued on 20/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-25
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
16 Aug 2023 AA Micro company accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
09 Nov 2021 AP01 Appointment of Mr Mayad Joseph Allos as a director on 3 November 2021
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 May 2021 PSC05 Change of details for Mcc19 Ltd as a person with significant control on 10 May 2021
10 May 2021 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Kings Court, 559a Kings Road Fulham SW6 2EB on 10 May 2021
10 May 2021 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 10 May 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
11 Sep 2020 CH04 Secretary's details changed for Wellco Secretaries Ltd on 11 September 2020
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020