ZENDPLUS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2023-10-31

View Document

18/07/2518 July 2025 NewMicro company accounts made up to 2022-10-31

View Document

18/07/2518 July 2025 NewRegistered 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

View Document

18/07/2518 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2024-08-31 with no updates

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2023-08-31 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Voluntary strike-off action has been suspended

View Document

18/01/2418 January 2024 Voluntary strike-off action has been suspended

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Appointment of Mr James Carling as a director on 2023-03-24

View Document

24/03/2324 March 2023 Termination of appointment of Mark Oliver Stille as a director on 2023-03-24

View Document

20/11/2220 November 2022 Change of details for Mr James Carling as a person with significant control on 2022-11-14

View Document

20/11/2220 November 2022 Director's details changed for Mr Mark Oliver Stille on 2022-11-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of James Carling as a director on 2022-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/02/2113 February 2021 DISS40 (DISS40(SOAD))

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

14/01/2114 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR JIE ZHOU

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR JAMES CARLING

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MS JIE YI ZHOU / 22/09/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES CARLING / 22/09/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLIVER STILLE / 22/09/2019

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MS JIE YI ZHOU / 25/09/2018

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CARLING

View Document

09/02/189 February 2018 CURREXT FROM 30/09/2018 TO 31/10/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 26-28 VICTORIA PARADE LONDON SE10 9FR UNITED KINGDOM

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR MARK OLIVER STILLE

View Document

25/09/1725 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SUPREME RENDERING LTD


  • 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