- Company Overview for ZENEX 5IVE LIMITED (06276028)
- Filing history for ZENEX 5IVE LIMITED (06276028)
- People for ZENEX 5IVE LIMITED (06276028)
- Charges for ZENEX 5IVE LIMITED (06276028)
- More for ZENEX 5IVE LIMITED (06276028)
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 |