- Company Overview for ZENION LIMITED (11248355)
- Filing history for ZENION LIMITED (11248355)
- People for ZENION LIMITED (11248355)
- Charges for ZENION LIMITED (11248355)
- More for ZENION LIMITED (11248355)
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) |
---|---|---|---|
25 Apr 2023 | AD01 | Registered office address changed from Units 3-4 Newark Business Park Abbott's Way Newark Nottinghamshire NG24 2EL England to Unit 1 King James Court London SE1 0DH on 25 April 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
27 Mar 2023 | PSC02 | Notification of Go Green Holding Bv as a person with significant control on 19 August 2021 | |
27 Mar 2023 | PSC07 | Cessation of Richard Paul Jordan as a person with significant control on 19 August 2021 | |
27 Jan 2023 | TM01 | Termination of appointment of Richard Paul Jordan as a director on 13 January 2023 | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Apr 2022 | MR01 | Registration of charge 112483550003, created on 7 April 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
10 Mar 2022 | AD01 | Registered office address changed from Unit 1 King James Court London SE1 0DH United Kingdom to Units 3-4 Newark Business Park Abbott's Way Newark Nottinghamshire NG24 2EL on 10 March 2022 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jul 2021 | MA | Memorandum and Articles of Association | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
10 Mar 2021 | AD01 | Registered office address changed from 58 Borough High Street London SE1 1XF England to Unit 1 King James Court London SE1 0DH on 10 March 2021 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2020 | MR01 | Registration of charge 112483550002, created on 28 August 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
01 Nov 2019 | MR01 | Registration of charge 112483550001, created on 30 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 105 Sumner Street London SE1 9HZ United Kingdom to 58 Borough High Street London SE1 1XF on 16 October 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
09 Aug 2018 | AD01 | Registered office address changed from 29 Shand Street London SE1 2ES United Kingdom to 105 Sumner Street London SE1 9HZ on 9 August 2018 | |
04 Jul 2018 | PSC02 | Notification of Greenmo Group Bv as a person with significant control on 11 March 2018 | |
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 March 2018
|
|
04 Jul 2018 | AP01 | Appointment of Mr Doeke Jan Boersma as a director on 11 March 2018 |