Advanced company searchLink opens in new window

ZENCRO LTD

Company number 07928355

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 May 2017 AP01 Appointment of Mr Charles Elliot Defelice as a director on 5 May 2017
01 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jun 2016 CH01 Director's details changed for Claire Isobel Williams on 15 June 2016
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
10 Nov 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Aug 2015 AP04 Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
12 Jan 2015 CERTNM Company name changed intercon developments LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Aug 2014 CH01 Director's details changed for Claire Isobel Williams on 12 August 2014
30 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
02 Dec 2013 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 200
14 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
08 Feb 2013 AP01 Appointment of Mr James Benjamin Squirrell as a director
17 Sep 2012 TM01 Termination of appointment of James Squirrell as a director
26 Apr 2012 CH01 Director's details changed for Claire Isobel Williams on 5 April 2012
07 Feb 2012 AP01 Appointment of Mr James Benjamin Squirrell as a director
30 Jan 2012 NEWINC Incorporation