Advanced company searchLink opens in new window

ZENITEL GB LTD

Company number 06437637

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)
08 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
22 Jan 2024 TM01 Termination of appointment of Sousan Azimrayat as a director on 22 January 2024
08 Jan 2024 CERTNM Company name changed application solutions (safety and security) LIMITED\certificate issued on 08/01/24
  • RES15 ‐ Change company name resolution on 2023-11-22
08 Jan 2024 CONNOT Change of name notice
01 Dec 2023 AP01 Appointment of Mr Matthew Maher as a director on 22 November 2023
07 Oct 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
28 Dec 2022 AA Full accounts made up to 31 December 2021
21 Dec 2022 AP01 Appointment of Mr Stefan Plass as a director on 15 December 2022
21 Dec 2022 TM01 Termination of appointment of Marcus Anthonius Küpers (Kuepers) as a director on 15 December 2022
04 May 2022 CS01 Confirmation statement made on 3 April 2022 with updates
22 Dec 2021 AA Full accounts made up to 31 March 2021
12 Oct 2021 AP03 Appointment of Ms Charlotte Hilde Callens as a secretary on 8 October 2021
11 Oct 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
14 Sep 2021 MR04 Satisfaction of charge 064376370002 in full
13 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2021
  • GBP 123,350.00
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 August 2021
  • GBP 123,350
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/21
02 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 2 September 2021
02 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 2 September 2021
02 Sep 2021 PSC01 Notification of Ann Myriam Donck as a person with significant control on 24 August 2021
02 Sep 2021 PSC01 Notification of Frank Donck as a person with significant control on 24 August 2021
31 Aug 2021 PSC07 Cessation of Peter Stewart as a person with significant control on 24 August 2021
31 Aug 2021 PSC07 Cessation of Sousan Azimrayat as a person with significant control on 24 August 2021
31 Aug 2021 PSC08 Notification of a person with significant control statement
31 Aug 2021 PSC08 Notification of a person with significant control statement