- 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) |
---|---|---|---|
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Unit 4 Kettering Parkway Kettering Northamptonshire NN15 6WJ on 29 August 2019 | |
21 Jun 2019 | AP01 | Appointment of Miss Clare Sutherland as a director on 21 June 2019 | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from 145 Knighton Road Leicester LE2 3TS to 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 13 February 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | CH01 | Director's details changed for Mr David Andrew Haycock on 12 February 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from 26/28 Headlands Kettering NN15 7HP United Kingdom to 145 Knighton Road Leicester LE2 3TS on 12 March 2015 | |
26 Mar 2014 | TM01 | Termination of appointment of Avanish Sharma as a director | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|