- Company Overview for ZENFINEX LIMITED (11077380)
- Filing history for ZENFINEX LIMITED (11077380)
- People for ZENFINEX LIMITED (11077380)
- More for ZENFINEX LIMITED (11077380)
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) |
---|---|---|---|
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 26 February 2019
|
|
25 Jan 2019 | TM01 | Termination of appointment of John Miller as a director on 25 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Suite 101-C1 Peel House 32-44 London Road Morden Surrey SM4 5BT on 24 January 2019 | |
04 Jan 2019 | AP01 | Appointment of Mr Mads Sommer Jensen as a director on 4 January 2019 | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
28 Nov 2018 | AD01 | Registered office address changed from 26 Blagdon Road New Malden KT3 4AE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 28 November 2018 | |
28 Nov 2018 | AP04 | Appointment of Aml Registrars Limited as a secretary on 22 November 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Managing Director John Miller on 1 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Managing Director John Miller as a director on 1 August 2018 | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | AD01 | Registered office address changed from 196 Haydons Road London London SW19 8TR United Kingdom to 26 Blagdon Road New Malden KT3 4AE on 3 May 2018 | |
22 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-22
|