- Company Overview for ZENTHIS LIMITED (08567672)
- Filing history for ZENTHIS LIMITED (08567672)
- People for ZENTHIS LIMITED (08567672)
- More for ZENTHIS LIMITED (08567672)
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 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Mar 2016 | AD01 | Registered office address changed from Ardendale Old Hollow Malvern Worcestershire WR14 4DY to Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ on 16 March 2016 | |
06 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | CH01 | Director's details changed for Julia Elizabeth Millidge on 16 January 2014 | |
11 Mar 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 October 2014 | |
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | TM01 | Termination of appointment of Margaret Garnett as a director | |
21 Jan 2014 | AP03 | Appointment of Julia Elizabeth Millidge as a secretary | |
21 Jan 2014 | AP01 | Appointment of Julia Elizabeth Millidge as a director | |
21 Jan 2014 | AP01 | Appointment of Stephen Millidge as a director | |
17 Jan 2014 | CERTNM |
Company name changed bcomp 481 LIMITED\certificate issued on 17/01/14
|
|
16 Jan 2014 | AD01 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England on 16 January 2014 | |
13 Jun 2013 | NEWINC |
Incorporation
|