Advanced company searchLink opens in new window

ZEN EDUCATE LIMITED

Company number 10382721

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)
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 0.504928
02 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 0.453199
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
  • GBP 0.452802
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 0.338963
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 0.402682
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
  • RES13 ‐ Sub division 28/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 0.338546
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 0.338546
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 0.338546
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
  • GBP 0.321758