Advanced company searchLink opens in new window

ZENDESK UK LIMITED

Company number 07622459

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)
20 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
25 Mar 2014 AUD Auditor's resignation
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2013 AA Accounts for a small company made up to 31 December 2012
30 Nov 2012 AP01 Appointment of Ms Mary Maeve Hurley as a director
30 Nov 2012 AP01 Appointment of Mr Alan Black as a director
30 Nov 2012 AP01 Appointment of Mr John Geschke as a director
30 Nov 2012 TM01 Termination of appointment of Richard Rigoli as a director
30 Nov 2012 TM01 Termination of appointment of Matthew Price as a director
28 Aug 2012 AA Accounts for a small company made up to 31 December 2011
11 Jul 2012 AD01 Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP England on 11 July 2012
18 Jun 2012 CH01 Director's details changed for Mr Richard Scott Rigoli on 11 June 2012
15 Jun 2012 CH01 Director's details changed for Mr Matthew Adrian Price on 11 June 2012
15 Jun 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
09 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2011 AP01 Appointment of Mr Richard Scott Rigoli as a director
05 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)