- Company Overview for ZENOFFICE LIMITED (01189115)
- Filing history for ZENOFFICE LIMITED (01189115)
- People for ZENOFFICE LIMITED (01189115)
- Charges for ZENOFFICE LIMITED (01189115)
- More for ZENOFFICE LIMITED (01189115)
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 |