Advanced company searchLink opens in new window

ZEN URBAN LIMITED

Company number 12780730

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)
15 Feb 2024 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
17 Oct 2023 CERTNM Company name changed bee tree vineyard LIMITED\certificate issued on 17/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-16
05 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
14 Feb 2023 PSC02 Notification of Zen Fire Limited as a person with significant control on 28 April 2022
14 Feb 2023 PSC07 Cessation of Darcy Gander as a person with significant control on 28 April 2022
14 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
19 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
30 Aug 2022 CERTNM Company name changed zen viticulture LIMITED\certificate issued on 30/08/22
  • RES15 ‐ Change company name resolution on 2022-08-09
30 Aug 2022 CONNOT Change of name notice
21 Jul 2022 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to 53 Elizabeth Avenue Hove BN3 6WA on 21 July 2022
05 Jul 2022 CERTNM Company name changed djct holdings LTD\certificate issued on 05/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
05 Jul 2022 PSC07 Cessation of James Edward Dodson as a person with significant control on 28 April 2022
11 May 2022 AP01 Appointment of Mrs Tanya Gander as a director on 1 May 2022
11 May 2022 AP03 Appointment of Mrs Tanya Gander as a secretary on 1 May 2022
03 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ To declare in respect of all classes of shares in the company a distribution of the company’s shareholding in vine-works LTD. 28/04/2022
03 May 2022 MA Memorandum and Articles of Association
03 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2022
  • GBP 2.01
28 Apr 2022 TM01 Termination of appointment of James Edward Dodson as a director on 28 April 2022
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 2.01
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/22
11 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 January 2021