Advanced company searchLink opens in new window

ZEN GLOBAL LIMITED

Company number 06790128

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)
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
12 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
21 Apr 2023 TM01 Termination of appointment of Takamasa Kawasaki as a director on 21 April 2023
20 Apr 2023 TM01 Termination of appointment of Alessandro Ciacchini as a director on 20 April 2023
13 Feb 2023 AD01 Registered office address changed from C/O the Blackstone Legal ; The Old Courthouse Hughenden Road High Wycombe Buckinghamshire HP13 5DT England to C/O Naruma Limited Second Floor the Old Court House High Wycombe Bucks HP13 5DT on 13 February 2023
22 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
30 Aug 2022 PSC07 Cessation of Takamasa Kawasaki as a person with significant control on 30 August 2022
09 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
13 Apr 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 November 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1,271
29 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Aug 2020 AD01 Registered office address changed from 5 Frederick's Place London EC2R 8JQ England to C/O the Blackstone Legal ; The Old Courthouse Hughenden Road High Wycombe Buckinghamshire HP13 5DT on 27 August 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1,155
26 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 1,127
14 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
26 Jun 2019 AP01 Appointment of Dr Alessandro Ciacchini as a director on 26 June 2019
03 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
01 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
16 Nov 2018 AP01 Appointment of Mr Takamasa Kawasaki as a director on 14 November 2018