Advanced company searchLink opens in new window

ZENOBE BOB 5 LIMITED

Company number 12249462

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)
04 Nov 2024 TM01 Termination of appointment of Nicholas Duncan Beatty as a director on 30 October 2024
15 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
15 Oct 2024 PSC05 Change of details for Zenobe Borrower Fleetco Limited as a person with significant control on 20 June 2022
15 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
15 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
15 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
15 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
18 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
18 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
18 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
09 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with updates
20 Jun 2022 AD01 Registered office address changed from , 4th Floor 13 Charles Ii Street, London, SW1Y 4QU, England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 20 June 2022
15 Mar 2022 MR04 Satisfaction of charge 122494620003 in full
15 Mar 2022 MR04 Satisfaction of charge 122494620008 in full
15 Mar 2022 MR04 Satisfaction of charge 122494620005 in full
15 Mar 2022 MR04 Satisfaction of charge 122494620007 in full
15 Mar 2022 MR04 Satisfaction of charge 122494620004 in full
15 Mar 2022 MR04 Satisfaction of charge 122494620006 in full