- Company Overview for ZEN EXPERIENTIAL LIMITED (08023298)
- Filing history for ZEN EXPERIENTIAL LIMITED (08023298)
- People for ZEN EXPERIENTIAL LIMITED (08023298)
- Charges for ZEN EXPERIENTIAL LIMITED (08023298)
- More for ZEN EXPERIENTIAL LIMITED (08023298)
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) |
---|---|---|---|
07 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
07 Feb 2020 | PSC01 | Notification of Lesley Katherine Astley as a person with significant control on 14 October 2019 | |
30 Jan 2020 | PSC04 | Change of details for Mr Glyn David Gronow as a person with significant control on 14 October 2019 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Feb 2019 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
07 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2016 | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
30 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
26 Feb 2016 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 4 Beaufort West Bath BA1 6QB on 26 February 2016 | |
28 Oct 2015 | TM01 | Termination of appointment of Simon Scott Baxter as a director on 10 September 2015 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |