- Company Overview for ZENOO LTD (11093114)
- Filing history for ZENOO LTD (11093114)
- People for ZENOO LTD (11093114)
- Charges for ZENOO LTD (11093114)
- More for ZENOO LTD (11093114)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
09 Aug 2024 | MR01 | Registration of charge 110931140001, created on 2 August 2024 | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 May 2022 | MA | Memorandum and Articles of Association | |
29 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | CH01 | Director's details changed for Mr George James Taylor on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from 2 Hazlewell Court Bar Road Lolworth Cambridge Cambridgeshire CB23 8DS England to C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD on 8 February 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
22 Nov 2021 | CH01 | Director's details changed for Mr George James Taylor on 22 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 May 2021 | PSC04 | Change of details for Mr Stuart Watkins as a person with significant control on 12 May 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
01 Jan 2021 | AD01 | Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 2 Hazlewell Court Bar Road Lolworth Cambridge Cambridgeshire CB23 8DS on 1 January 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Stuart Watkins on 3 August 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr George James Taylor as a director on 17 April 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Stuart Watkins on 4 December 2017 | |
10 Feb 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off |