Advanced company searchLink opens in new window

ZEN GREEN TECHNOLOGY LIMITED

Company number 12030696

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
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