ZENDPLUS LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Micro company accounts made up to 2023-10-31 |
18/07/2518 July 2025 New | Micro company accounts made up to 2022-10-31 |
18/07/2518 July 2025 New | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 80 Josephine Court Southcote Road Reading Berkshire RG30 2DQ on 2025-07-18 |
18/07/2518 July 2025 New | Micro company accounts made up to 2024-10-31 |
17/07/2517 July 2025 New | Confirmation statement made on 2024-08-31 with no updates |
17/07/2517 July 2025 New | Confirmation statement made on 2023-08-31 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
18/01/2418 January 2024 | Voluntary strike-off action has been suspended |
18/01/2418 January 2024 | Voluntary strike-off action has been suspended |
15/01/2415 January 2024 | Application to strike the company off the register |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Appointment of Mr James Carling as a director on 2023-03-24 |
24/03/2324 March 2023 | Termination of appointment of Mark Oliver Stille as a director on 2023-03-24 |
20/11/2220 November 2022 | Change of details for Mr James Carling as a person with significant control on 2022-11-14 |
20/11/2220 November 2022 | Director's details changed for Mr Mark Oliver Stille on 2022-11-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Termination of appointment of James Carling as a director on 2022-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/02/2113 February 2021 | DISS40 (DISS40(SOAD)) |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
14/01/2114 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/09/207 September 2020 | APPOINTMENT TERMINATED, DIRECTOR JIE ZHOU |
07/09/207 September 2020 | DIRECTOR APPOINTED MR JAMES CARLING |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MS JIE YI ZHOU / 22/09/2019 |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES CARLING / 22/09/2019 |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLIVER STILLE / 22/09/2019 |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MS JIE YI ZHOU / 25/09/2018 |
10/10/1810 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CARLING |
09/02/189 February 2018 | CURREXT FROM 30/09/2018 TO 31/10/2018 |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 26-28 VICTORIA PARADE LONDON SE10 9FR UNITED KINGDOM |
18/10/1718 October 2017 | DIRECTOR APPOINTED MR MARK OLIVER STILLE |
25/09/1725 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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