Advanced company searchLink opens in new window

ZENCO LEGAL LIMITED

Company number 08891385

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-12
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1