- Company Overview for ZEN WATER GARDENS LIMITED (10670036)
- Filing history for ZEN WATER GARDENS LIMITED (10670036)
- People for ZEN WATER GARDENS LIMITED (10670036)
- More for ZEN WATER GARDENS LIMITED (10670036)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
23 Jul 2024 | CH01 | Director's details changed for Mrs Jessica Elizabeth Jones on 23 July 2024 | |
23 Jul 2024 | PSC04 | Change of details for Ms Jessica Jones as a person with significant control on 23 July 2024 | |
11 Mar 2024 | CERTNM |
Company name changed feather nest LIMITED\certificate issued on 11/03/24
|
|
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
24 Jul 2023 | CERTNM |
Company name changed canvatec LIMITED\certificate issued on 24/07/23
|
|
04 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr John Samuel Jones on 10 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr John Samuel Jones as a person with significant control on 10 December 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
03 Apr 2018 | TM01 | Termination of appointment of Graham Stuart Jones as a director on 31 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 22 March 2018 | |
22 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Mr John Samuel Jones as a director on 14 March 2017 |