- Company Overview for ZENITH INTEGRITY CARE LTD (13442553)
- Filing history for ZENITH INTEGRITY CARE LTD (13442553)
- People for ZENITH INTEGRITY CARE LTD (13442553)
- More for ZENITH INTEGRITY CARE LTD (13442553)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
31 Jul 2024 | CH01 | Director's details changed for Mark Nkanu Emiku on 30 July 2024 | |
31 Jul 2024 | CH01 | Director's details changed for Dr Rose Emiku on 30 July 2024 | |
31 May 2024 | AD01 | Registered office address changed from Regus John Eccles House Oxford OX4 4GP England to Urbanoid Workspace Oxford Unit 1 Oxford OX2 0DP on 31 May 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jan 2024 | AD01 | Registered office address changed from 1 - 3 Kings Meadow Osney Mead Oxford OX2 0DP United Kingdom to Regus John Eccles House Oxford OX4 4GP on 26 January 2024 | |
03 Aug 2023 | AP01 | Appointment of Mark Nkanu Emiku as a director on 3 August 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Dr Rose Emiku on 3 August 2023 | |
03 Aug 2023 | PSC04 | Change of details for Miss Rose Emiku as a person with significant control on 3 August 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
17 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
08 Mar 2022 | CH01 | Director's details changed for Miss Rose Emiku on 8 March 2022 | |
08 Mar 2022 | PSC04 | Change of details for Miss Rose Emiku as a person with significant control on 8 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 8 Hope Way Oxford Oxfordshire OX2 9RZ England to 1 - 3 Kings Meadow Osney Mead Oxford OX2 0DP on 8 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Mrs Beatrice Olayemi Emiku on 8 March 2022 | |
08 Mar 2022 | PSC04 | Change of details for Mrs Beatrice Olayemi Emiku as a person with significant control on 8 March 2022 | |
17 Feb 2022 | PSC07 | Cessation of Godfrey Nkanu Emiku as a person with significant control on 17 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Godfrey Nkanu Emiku as a director on 17 February 2022 | |
17 Feb 2022 | PSC01 | Notification of Rose Emiku as a person with significant control on 17 February 2022 | |
04 Feb 2022 | AP01 | Appointment of Miss Rose Emiku as a director on 4 February 2022 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
08 Jun 2021 | PSC01 | Notification of Godfrey Nkanu Emiku as a person with significant control on 8 June 2021 | |
08 Jun 2021 | AP01 | Appointment of Dr Godfrey Nkanu Emiku as a director on 8 June 2021 |