Advanced company searchLink opens in new window

ZENWELL LIMITED

Company number 05702447

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)
21 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with updates
03 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
31 Oct 2023 AP02 Appointment of Page Registrars Limited as a director on 31 October 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
21 Feb 2022 TM01 Termination of appointment of Jeanette Levin as a director on 21 February 2022
22 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
13 May 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
13 May 2021 AD01 Registered office address changed from C/O Blr Property Management Limited Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 13 May 2021
03 Dec 2020 AA Accounts for a dormant company made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
29 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
07 Feb 2017 AP01 Appointment of Mr Ajay Bathija as a director on 4 February 2017
08 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Apr 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5
12 Dec 2014 TM01 Termination of appointment of Madeline Joyce Nicholls as a director on 19 November 2014
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014