Advanced company searchLink opens in new window

ZENION LIMITED

Company number 11248355

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)
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
  • GBP 120
04 Jul 2018 AP01 Appointment of Mr Doeke Jan Boersma as a director on 11 March 2018