- Company Overview for ZENTANK LIMITED (11157454)
- Filing history for ZENTANK LIMITED (11157454)
- People for ZENTANK LIMITED (11157454)
- More for ZENTANK LIMITED (11157454)
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) |
---|---|---|---|
30 Jan 2025 | CH01 | Director's details changed for Mr Daniel Gick on 30 January 2025 | |
21 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 May 2022 | PSC05 | Change of details for Bms Salvage Limited as a person with significant control on 23 June 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
18 Jan 2022 | PSC05 | Change of details for a person with significant control | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 1 Manor Court 6 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5th United Kingdom to Stillwaters Chequer Lane Bosham West Sussex PO18 8EL on 5 July 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Ryan David Brookes on 28 May 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Daniel Gick on 16 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
19 Jan 2021 | PSC05 | Change of details for Bms Salvage Limited as a person with significant control on 29 October 2020 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Ryan David Brookes on 29 October 2020 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
07 Jan 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 |