Advanced company searchLink opens in new window

ZENOFFICE LIMITED

Company number 01189115

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)
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
13 Feb 2024 MR04 Satisfaction of charge 8 in full
11 Jul 2023 AA Full accounts made up to 30 June 2022
11 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
11 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
11 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
01 Jun 2023 AD01 Registered office address changed from Zenoffice House Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB England to Unit 1, Alexandria Court Alexandria Drive Ashton-Under-Lyne OL7 0QN on 1 June 2023
09 Mar 2023 TM01 Termination of appointment of Martyn Shaun Waterhouse as a director on 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
06 Sep 2022 TM01 Termination of appointment of George Bruce Davie as a director on 31 August 2022
06 Sep 2022 CH03 Secretary's details changed for Mr Richard Joseph Cahill on 7 June 2022
26 May 2022 AA Full accounts made up to 30 June 2021
11 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
21 Jul 2021 AA Full accounts made up to 30 June 2020
28 Apr 2021 CH01 Director's details changed for Mr Patrick James Crean on 6 April 2021
12 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
08 Mar 2021 MR01 Registration of charge 011891150011, created on 3 March 2021
25 Feb 2021 AD01 Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ England to Zenoffice House Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Dale Vincent Needham as a director on 24 February 2021
25 Feb 2021 TM01 Termination of appointment of Richard John Oates as a director on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr Patrick James Crean as a director on 24 February 2021
25 Feb 2021 TM02 Termination of appointment of Philippa Maynard as a secretary on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr Sean Aongus Shine as a director on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr Laurent Thierry Salmon as a director on 24 February 2021
25 Feb 2021 TM01 Termination of appointment of Stephen James Horne as a director on 24 February 2021