Advanced company searchLink opens in new window

ZENDM LIMITED

Company number 12214378

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)
26 Oct 2023 AA Total exemption full accounts made up to 17 March 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
08 Dec 2022 AD01 Registered office address changed from Beadle House Bull Plain Hertford SG14 1DT England to Beadle House C/O Project H Ltd Bull Plain Hertford Hertfordshire SG14 1DT on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 1 Rowan Close Shenley Radlett Herts WD7 9LD England to Beadle House Bull Plain Hertford SG14 1DT on 8 December 2022
08 Dec 2022 AA Total exemption full accounts made up to 17 March 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
28 Jun 2022 AD01 Registered office address changed from 97 - 98 First Floor Lansdowne House, 57 Berkeley Square London W1J 6ER United Kingdom to 1 Rowan Close Shenley Radlett Herts WD7 9LD on 28 June 2022
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 17 March 2021
17 Jun 2021 TM01 Termination of appointment of Anoup Treon as a director on 16 June 2021
15 Jun 2021 TM01 Termination of appointment of Ramakrishna Krishnan as a director on 15 June 2021
02 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 17 March 2021
08 Mar 2021 AP01 Appointment of Dr Ramakrishna Krishnan as a director on 3 March 2021
18 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
27 Dec 2020 AD01 Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to 97 - 98 First Floor Lansdowne House, 57 Berkeley Square London W1J 6ER on 27 December 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2020 PSC07 Cessation of International Corporate Finance Limited as a person with significant control on 5 November 2020
09 Apr 2020 PSC04 Change of details for Mr Joel Itzhak Dersel as a person with significant control on 8 April 2020
09 Apr 2020 PSC02 Notification of International Corporate Finance Limited as a person with significant control on 8 April 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 8 April 2020
  • GBP 20,000
09 Apr 2020 AP01 Appointment of Mr Anoup Treon as a director on 8 April 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
25 Feb 2020 PSC01 Notification of Joel Itzhak Dersel as a person with significant control on 22 January 2020
25 Feb 2020 PSC07 Cessation of Anoup Treon as a person with significant control on 22 January 2020