ZENCOM TELECOMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Registration of charge 043185530004, created on 2025-03-10 |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-07 with no updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
23/08/2423 August 2024 | Registration of charge 043185530003, created on 2024-08-22 |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Memorandum and Articles of Association |
01/07/241 July 2024 | Resolutions |
13/06/2413 June 2024 | Registration of charge 043185530002, created on 2024-06-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-07 with updates |
14/07/2314 July 2023 | Accounts for a small company made up to 2022-12-31 |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | |
02/05/232 May 2023 | Statement of capital on 2023-05-02 |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | |
28/04/2328 April 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-07 with updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
09/04/229 April 2022 | Memorandum and Articles of Association |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
06/04/226 April 2022 | Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Wynyard Park House Wynyard Park Billingham Teeside TS22 5TB on 2022-04-06 |
06/04/226 April 2022 | Notification of Communicate Technology Limited as a person with significant control on 2022-04-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Resolutions |
30/11/2130 November 2021 | Resolutions |
30/11/2130 November 2021 | Resolutions |
30/11/2130 November 2021 | Resolutions |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / JP HOLDINGS (INTERNATIONAL) LIMITED / 12/11/2018 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LOUISE PITTARD / 12/11/2018 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PITTARD / 12/11/2018 |
31/12/1731 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/11/1712 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/11/1611 November 2016 | SAIL ADDRESS CHANGED FROM: ASH HOUSE COOK WAY, BINDON ROAD TAUNTON SOMERSET TA2 6BJ UNITED KINGDOM |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 16 HANOVER SQUARE LONDON W1S 1HT |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/11/1516 November 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1427 November 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PYM |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, SECRETARY BARBARA WETHERALL |
24/09/1424 September 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/11/1313 November 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 16 HANOVER SQUARE LONDON W1S 1HT UNITED KINGDOM |
29/11/1229 November 2012 | Annual return made up to 7 November 2012 with full list of shareholders |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM ASH HOUSE COOK WAY, BINDON ROAD TAUNTON SOMERSET TA2 6BJ UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
28/12/1128 December 2011 | DIRECTOR APPOINTED MRS JACQUELINE LOUISE PITTARD |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PYM / 01/11/2011 |
14/11/1114 November 2011 | Annual return made up to 7 November 2011 with full list of shareholders |
14/11/1114 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARY WETHERALL / 01/11/2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | SAIL ADDRESS CHANGED FROM: 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA UNITED KINGDOM |
24/11/1024 November 2010 | Annual return made up to 7 November 2010 with full list of shareholders |
17/11/1017 November 2010 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 16 HANOVER SQUARE MAYFAIR LONDON W1S 1HT |
11/08/1011 August 2010 | DIRECTOR APPOINTED MR JAMES ROBERT PITTARD |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/12/091 December 2009 | Annual return made up to 7 November 2009 with full list of shareholders |
01/12/091 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/12/091 December 2009 | SAIL ADDRESS CREATED |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PYM / 01/10/2009 |
05/10/095 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARY WETHERALL / 01/10/2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/11/0721 November 2007 | RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS |
27/11/0627 November 2006 | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/11/0525 November 2005 | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/05/0517 May 2005 | VARYING SHARE RIGHTS AND NAMES |
06/12/046 December 2004 | AUDITOR'S RESIGNATION |
24/11/0424 November 2004 | RETURN MADE UP TO 07/11/04; NO CHANGE OF MEMBERS |
16/07/0416 July 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04 |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/05/0418 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 07/11/03; NO CHANGE OF MEMBERS |
08/09/038 September 2003 | NEW DIRECTOR APPOINTED |
18/08/0318 August 2003 | REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ |
18/08/0318 August 2003 | DIRECTOR RESIGNED |
09/08/039 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
11/12/0211 December 2002 | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | DIRECTOR RESIGNED |
31/10/0231 October 2002 | SECRETARY RESIGNED |
09/01/029 January 2002 | NEW SECRETARY APPOINTED |
05/12/015 December 2001 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE |
05/12/015 December 2001 | NEW DIRECTOR APPOINTED |
05/12/015 December 2001 | NEW SECRETARY APPOINTED |
07/11/017 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ZENCOM TELECOMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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