ZEN INFORMATION SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

21/07/1721 July 2017 CESSATION OF ARVIND MAGANTY AS A PSC

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/05/1413 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY RAJINI PAGOLU

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ARCHANA MAGANTY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 18 July 2011 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/12/1131 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

07/06/117 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHANA MAGANTY / 01/07/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARVIND KUMAR MAGANTY / 01/07/2010

View Document

05/10/105 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RAJINI RAO PAGOLU / 01/07/2010

View Document

04/08/104 August 2010 DISS40 (DISS40(SOAD))

View Document

03/08/103 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 34 SWABEY ROAD LANGLEY BERKSHIRE SL3 8NP

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 10 RAVENINGS PARAD GOODMAYES ROAD GOODMAYES ESSEX IG3 9NR

View Document

19/10/0919 October 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

12/08/0912 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 34 SWABEY ROAD LANGLEY SLOUGH BERKSHIRE SL3 8NP

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 11 RAVENINGS PARADE GOODMAYES ROAD ILFORD ESSEX IG3 9NR

View Document

01/09/081 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 34 SWABEY ROAD LANGLEY SLOUGH BERKSHIRE SL3 8NP

View Document

11/10/0711 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 10 RAVENINGS PARADE GOODMAYES ROAD GOODMAYES ESSEX IG3 9NR

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 34 SWABEY ROAD LANGLEY SLOUGH BERKSHIRE SL3 8NP

View Document

17/10/0617 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 3RD FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

01/09/051 September 2005 S80A AUTH TO ALLOT SEC 18/07/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 34 SWABEY ROAD LANGLEY BERKSHIRE SL3 8NP

View Document

18/07/0518 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company