Advanced company searchLink opens in new window

ZENOO LTD

Company number 11093114

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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