Advanced company searchLink opens in new window

UNIVERSAL ZEN LIMITED

Company number 08186794

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)
19 Oct 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
03 May 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
27 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
15 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Feb 2018 CH01 Director's details changed for Mr Masakazu Okamoto on 22 August 2017
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
22 Aug 2017 PSC02 Notification of County Hall Space Ltd as a person with significant control on 21 August 2017
22 Aug 2017 PSC07 Cessation of Fumiaki Okamoto as a person with significant control on 21 August 2017
31 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
08 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2015 TM01 Termination of appointment of Philippe Bloch as a director on 30 June 2013
26 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
24 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
29 Sep 2014 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to The Riverside Building County Hall Westminster Bridge Road London SE1 7PB on 29 September 2014
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013