Advanced company searchLink opens in new window

ZEN EUROPA ARTS LTD

Company number 07596404

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)
14 Feb 2017 TM01 Termination of appointment of Jitendra Chauhan as a director on 14 February 2017
07 Oct 2016 TM01 Termination of appointment of Jung Won Oh as a director on 7 October 2016
26 Sep 2016 AA Accounts for a small company made up to 31 December 2015
07 Sep 2016 AP01 Appointment of Mr Jitendra Chauhan as a director on 7 September 2016
14 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200,100
11 Feb 2016 AP01 Appointment of Ms Jung Won Oh as a director on 1 February 2016
07 Jan 2016 TM01 Termination of appointment of Hamish Ewan Stewart as a director on 4 January 2016
07 Jan 2016 TM01 Termination of appointment of Roland Vicente Wilkins as a director on 4 January 2016
09 Sep 2015 TM01 Termination of appointment of Ludovic Charles Marie Powilewicz as a director on 18 August 2015
09 Sep 2015 TM01 Termination of appointment of a director
08 Sep 2015 AP01 Appointment of Mr Roland Vicente Wilkins as a director on 18 August 2015
08 Sep 2015 AP01 Appointment of Mr Hamish Ewan Stewart as a director on 18 August 2015
08 Sep 2015 AP01 Appointment of Mr Sergio Cosme Anton Rubio as a director on 18 August 2015
08 Sep 2015 TM01 Termination of appointment of Daoning Su as a director on 18 August 2015
04 Aug 2015 AA Accounts for a small company made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200,100
18 Aug 2014 AA Accounts for a small company made up to 31 December 2013
05 Jun 2014 AP01 Appointment of Mr Chun Yip Andy Chan as a director
05 Jun 2014 TM01 Termination of appointment of Craig Davis as a director
07 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 200,100
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
30 Sep 2013 TM01 Termination of appointment of Peter Waterman as a director
23 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
16 Apr 2013 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom on 16 April 2013