- Company Overview for ZEN EDUCATE LIMITED (10382721)
- Filing history for ZEN EDUCATE LIMITED (10382721)
- People for ZEN EDUCATE LIMITED (10382721)
- Charges for ZEN EDUCATE LIMITED (10382721)
- More for ZEN EDUCATE LIMITED (10382721)
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) |
---|---|---|---|
02 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 5 June 2020
|
|
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
20 Feb 2020 | CH01 | Director's details changed for Mr Oren Cohen on 11 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Lee Andrew Cowles on 11 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Vyacheslav Kremerman on 13 December 2018 | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
20 Aug 2019 | AD01 | Registered office address changed from Canterbury Court Unit 3.19, Canterbury Court 1-3 Brixton Road London SW9 6DE England to 9th Floor 107 Cheapside London EC2V 6DN on 20 August 2019 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 24 July 2019
|
|
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 5 July 2019
|
|
25 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2019 | PSC07 | Cessation of Vyacheslav Kremerman as a person with significant control on 28 June 2019 | |
25 Jul 2019 | AP01 | Appointment of Mr Benoit Wirz as a director on 28 June 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | SH02 | Sub-division of shares on 28 June 2019 | |
10 Jun 2019 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 10 June 2019 | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2018
|
|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 10 January 2018
|
|
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 14 May 2018
|
|
09 May 2018 | AD01 | Registered office address changed from 35-37 Ludgate Hill Office 7 London EC4M 7JN England to Canterbury Court Unit 3.19, Canterbury Court 1-3 Brixton Road London SW9 6DE on 9 May 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Lee Andrew Cowles as a director on 23 April 2018 | |
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|