Advanced company searchLink opens in new window

ZENEX 5IVE LIMITED

Company number 06276028

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)
22 Nov 2023 AA Unaudited abridged accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
08 Dec 2022 AA Unaudited abridged accounts made up to 30 June 2022
12 Nov 2022 PSC05 Change of details for Imita Limited as a person with significant control on 12 November 2022
02 Aug 2022 PSC07 Cessation of Sivakanth Sivarajah as a person with significant control on 5 January 2021
02 Aug 2022 PSC02 Notification of Imita Limited as a person with significant control on 5 January 2021
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
12 Apr 2022 MR04 Satisfaction of charge 062760280001 in full
03 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
03 Jul 2020 MR01 Registration of charge 062760280001, created on 30 June 2020
22 Jun 2020 AD01 Registered office address changed from Streathbourne House Streathbourne House Redehall Road Smallfield RH6 9QA England to Streathbourne House Redehall Road Smallfield RH6 9QA on 22 June 2020
22 Jun 2020 TM02 Termination of appointment of Sivarajah Sivatharshan as a secretary on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Streathbourne House Streathbourne House Redehall Road Smallfield RH6 9QA on 22 June 2020
14 Apr 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
11 Feb 2020 AA Micro company accounts made up to 30 June 2019
17 Nov 2019 CH03 Secretary's details changed for Mrs Thavaneya Sivakanth on 13 November 2019
17 Nov 2019 CH01 Director's details changed for Mr Sivakanth Sivarajah on 13 November 2019
17 Nov 2019 CH03 Secretary's details changed for Sivarajah Sivatharshan on 13 November 2019
17 Nov 2019 PSC04 Change of details for Mr Sivakanth Sivarajah as a person with significant control on 13 November 2019
16 Aug 2019 CH01 Director's details changed for Mr Sivakanth Sivarajah on 15 August 2019
04 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates