- Company Overview for ZEN GREEN TECHNOLOGY LIMITED (12030696)
- Filing history for ZEN GREEN TECHNOLOGY LIMITED (12030696)
- People for ZEN GREEN TECHNOLOGY LIMITED (12030696)
- More for ZEN GREEN TECHNOLOGY LIMITED (12030696)
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) |
---|---|---|---|
10 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
23 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
31 Jan 2024 | AD01 | Registered office address changed from Vector House Bessemer Way Rotherham S60 1FB England to G2 12 Leeds Road Sheffield S9 3TY on 31 January 2024 | |
12 Jun 2023 | AD01 | Registered office address changed from 7 Quarry Road Totley Rise Sheffield S17 4DA England to Vector House Bessemer Way Rotherham S60 1FB on 12 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
10 Jun 2023 | PSC02 | Notification of Zen Green Stage Limited as a person with significant control on 31 May 2023 | |
10 Jun 2023 | PSC07 | Cessation of Hugh Alistair Voice as a person with significant control on 31 May 2023 | |
10 Jun 2023 | PSC07 | Cessation of Mandy Guest as a person with significant control on 31 May 2023 | |
10 Jun 2023 | AP01 | Appointment of Mr Nicholas Mark Middleton as a director on 31 May 2023 | |
10 Jun 2023 | TM01 | Termination of appointment of Mandy Guest as a director on 31 May 2023 | |
24 May 2023 | CERTNM |
Company name changed the accountants alliance club LIMITED\certificate issued on 24/05/23
|
|
05 May 2023 | AD01 | Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX United Kingdom to 7 Quarry Road Totley Rise Sheffield S17 4DA on 5 May 2023 | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
10 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Jun 2021 | PSC01 | Notification of Mandy Guest as a person with significant control on 14 May 2021 | |
07 Jun 2021 | PSC01 | Notification of Hugh Alistair Voice as a person with significant control on 14 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
04 Jun 2021 | PSC07 | Cessation of Carly Diane Turley as a person with significant control on 14 May 2021 | |
04 Jun 2021 | PSC07 | Cessation of Simon Jarvis Blantern as a person with significant control on 14 May 2021 | |
04 Jun 2021 | PSC07 | Cessation of Matthew William Blantern as a person with significant control on 14 May 2021 | |
02 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
02 Jun 2021 | AP01 | Appointment of Mr Hugh Alistair Voice as a director on 14 May 2021 | |
02 Jun 2021 | AP01 | Appointment of Miss Mandy Guest as a director on 14 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Carly Diane Turley as a director on 14 May 2021 |