- Company Overview for ZENYA LIMITED (03887482)
- Filing history for ZENYA LIMITED (03887482)
- People for ZENYA LIMITED (03887482)
- Charges for ZENYA LIMITED (03887482)
- More for ZENYA LIMITED (03887482)
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) |
---|---|---|---|
16 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
12 Jan 2022 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
27 Dec 2020 | AD01 | Registered office address changed from 60B Sandy Lane West Kirby Wirral CH48 3JA United Kingdom to 3 High Street Thatcham RG19 3JG on 27 December 2020 | |
20 Dec 2020 | AP01 | Appointment of Mr Garry Kaxe as a director on 20 December 2020 | |
20 Dec 2020 | TM01 | Termination of appointment of Geoffrey Ian Parker as a director on 20 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Ronan Duffy on 16 November 2020 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
04 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
19 Mar 2017 | AD01 | Registered office address changed from 1 Decoy Barns Halegate Road Widnes Cheshire WA8 8LU to 60B Sandy Lane West Kirby Wirral CH48 3JA on 19 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr Geoffrey Ian Parker as a director on 16 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Bryan Joseph Renton as a director on 15 March 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates |