- Company Overview for ZENCO LEGAL LIMITED (08891385)
- Filing history for ZENCO LEGAL LIMITED (08891385)
- People for ZENCO LEGAL LIMITED (08891385)
- More for ZENCO LEGAL LIMITED (08891385)
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) |
---|---|---|---|
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
16 May 2024 | CH01 | Director's details changed for Mr Finn Kay on 16 May 2024 | |
16 May 2024 | AP01 | Appointment of Mr Finn Kay as a director on 16 May 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
22 Feb 2023 | TM01 | Termination of appointment of Clare Sutherland as a director on 13 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2022 | CERTNM |
Company name changed zen legal LIMITED\certificate issued on 30/09/22
|
|
20 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 February 2022 | |
20 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 February 2021 | |
14 Sep 2022 | PSC02 | Notification of Zen Social Limited as a person with significant control on 20 September 2021 | |
14 Sep 2022 | PSC07 | Cessation of Add Group Holdings Limited as a person with significant control on 20 September 2021 | |
14 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 21 June 2019
|
|
23 Feb 2022 | CS01 |
Confirmation statement made on 6 February 2022 with no updates
|
|
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Unit 4 Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 64 Mansfield Street Leicester LE1 3DL on 1 December 2021 | |
01 Sep 2021 | PSC02 | Notification of Add Group Holdings Limited as a person with significant control on 1 May 2021 | |
23 Jul 2021 | PSC07 | Cessation of Zen Group Holdings Limited as a person with significant control on 1 May 2021 | |
16 Apr 2021 | CS01 |
Confirmation statement made on 6 February 2021 with no updates
|
|
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | PSC07 | Cessation of David Andrew Haycock as a person with significant control on 1 April 2020 | |
04 May 2020 | PSC02 | Notification of Zen Group Holdings Limited as a person with significant control on 1 April 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates |