ZENCONTROL DISTRIBUTION UK LTD.

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

24/06/2424 June 2024 Notification of Todd Milliner as a person with significant control on 2024-03-11

View Document

13/03/2413 March 2024 Termination of appointment of David Anthony Hart as a director on 2024-03-11

View Document

13/03/2413 March 2024 Termination of appointment of Elizabeth Jane Hart as a secretary on 2024-03-11

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Appointment of Mr Todd Milliner as a director on 2024-03-11

View Document

29/01/2429 January 2024 Cessation of David Anthony Hart as a person with significant control on 2024-01-26

View Document

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

02/01/242 January 2024 Certificate of change of name

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/06/2330 June 2023 Satisfaction of charge 073524420003 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/03/2130 March 2021 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WALTERS / 01/03/2021

View Document

18/03/2118 March 2021 Registered office address changed from , Unit M Priestly Court, Staffordshire Technology Park, Stafford, ST18 0LQ, England to Unit La Priestly Court Staffordshire Technology Park Stafford ST18 0LQ on 2021-03-18

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM UNIT M PRIESTLY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0LQ ENGLAND

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073524420003

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM GRD FLR ARDENTIA HOUSE PRIESTLY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD STAFFORDSHIRE ST18 0LQ

View Document

05/08/195 August 2019 Registered office address changed from , Grd Flr Ardentia House Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ to Unit La Priestly Court Staffordshire Technology Park Stafford ST18 0LQ on 2019-08-05

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073524420002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/09/1623 September 2016 COMPANY NAME CHANGED CP EKTOR LIMITED CERTIFICATE ISSUED ON 23/09/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073524420002

View Document

07/09/157 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/09/134 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 Registered office address changed from , Grd Flr Ardentia House Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ, United Kingdom on 2012-10-15

View Document

15/10/1215 October 2012 SECRETARY APPOINTED ELIZABETH WALTERS

View Document

15/10/1215 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM GRD FLR ARDENTIA HOUSE PRIESTLY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD STAFFORDSHIRE ST18 0LQ UNITED KINGDOM

View Document

12/10/1212 October 2012 Registered office address changed from , Sugnall Business Centre, Sugnall, Eccleshall, Stafford, ST21 6NF, England on 2012-10-12

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM SUGNALL BUSINESS CENTRE SUGNALL ECCLESHALL STAFFORD ST21 6NF ENGLAND

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/04/1220 April 2012 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HART / 16/09/2011

View Document

16/09/1116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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