Advanced company searchLink opens in new window

ZENOPA LTD

Company number 02635993

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)
09 Jan 2019 TM01 Termination of appointment of Tara O'brien as a director on 1 January 2019
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
02 Nov 2018 MR01 Registration of charge 026359930004, created on 31 October 2018
30 Oct 2018 CH01 Director's details changed for Ms Tara O'brien on 23 December 2016
30 Oct 2018 PSC04 Change of details for Mr Mark Richard Denton as a person with significant control on 1 September 2018
30 Oct 2018 PSC07 Cessation of Ralph Denton as a person with significant control on 1 September 2018
17 Sep 2018 MR04 Satisfaction of charge 026359930003 in full
17 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
17 Aug 2018 TM01 Termination of appointment of Ralph Denton as a director on 10 September 2017
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
18 Sep 2017 AP03 Appointment of Ms Louise Mary Jayne Snape as a secretary on 18 September 2017
18 Sep 2017 TM02 Termination of appointment of About Accounts Ltd as a secretary on 18 September 2017
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Jan 2017 MR01 Registration of charge 026359930003, created on 10 January 2017
14 Jan 2017 MR04 Satisfaction of charge 2 in full
05 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Claire Samantha Roberts as a director on 9 May 2016
01 Sep 2016 AP01 Appointment of Ms Tara O'brien as a director on 4 January 2016
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 550
15 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Feb 2015 AD01 Registered office address changed from The Three Pines Church Road Penn High Wycombe Buckinghamshire HP10 8EG to Hawk House Peregrine Business Park Gomm Road High Wycombe Buckinghamshire HP13 7DL on 18 February 2015
04 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 550
04 Sep 2014 AP01 Appointment of Claire Roberts as a director on 4 October 2013