Advanced company searchLink opens in new window

ZENTRANZ-UK LIMITED

Company number 11671589

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)
21 Sep 2024 TM01 Termination of appointment of Simon Keith Blaydes as a director on 17 September 2024
10 Aug 2023 PSC01 Notification of Simon Keitgh Blaydes as a person with significant control on 10 August 2023
10 Aug 2023 CS01 Confirmation statement made on 11 November 2022 with updates
10 Aug 2023 AD01 Registered office address changed from 65 Farnley Road Balby Doncaster DN4 8TP England to 53 Clayfield View Mexborough S64 0HR on 10 August 2023
10 Aug 2023 AP01 Appointment of Mr Simon Keith Blaydes as a director on 10 August 2023
09 Aug 2023 TM01 Termination of appointment of Alister Nightingale as a director on 1 January 2023
09 Aug 2023 PSC07 Cessation of Alister Nightingale as a person with significant control on 1 January 2022
11 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2022 DS01 Application to strike the company off the register
24 Nov 2022 AA Micro company accounts made up to 30 November 2021
08 Mar 2022 CERTNM Company name changed zen transport LIMITED\certificate issued on 08/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
09 Dec 2021 TM01 Termination of appointment of Jessica Nightingale as a director on 9 December 2021
09 Dec 2021 PSC07 Cessation of Jessica Nightingale as a person with significant control on 9 December 2021
19 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
23 Aug 2021 AA Micro company accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
22 Sep 2019 PSC04 Change of details for Mr Alister Nightingale as a person with significant control on 22 September 2019
22 Sep 2019 PSC01 Notification of Jessica Nightingale as a person with significant control on 22 September 2019
22 Jul 2019 MR04 Satisfaction of charge 116715890001 in full
07 Jul 2019 AD01 Registered office address changed from 65 Farnley Road Balby Doncaster South Yorkshire DN4 8TP England to 65 Farnley Road Balby Doncaster DN4 8TP on 7 July 2019
07 Jul 2019 CH01 Director's details changed for Mr Alister Nightingale on 1 July 2019
07 Jul 2019 PSC04 Change of details for Mr Alister Nightingale as a person with significant control on 1 July 2019