ZENEX TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

10/11/2310 November 2023 Cessation of Nicholas Charlton Penrhys Bird as a person with significant control on 2023-10-04

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Christopher Martin Billlett on 2021-10-18

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BILLETT

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR NICHOLAS CHARLTON PENRHYS BIRD

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY FOOT ANSTEY SECRETARIAL LIMITED

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM FOOT ANSTEY SECRETARIAL LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BILLETT / 14/08/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BILLETT / 14/08/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BILLETT / 14/08/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BILLETT / 14/08/2017

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FARRELL

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FARRELL / 01/11/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BILLETT / 01/11/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FARRELL / 01/11/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BILLETT / 01/11/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/12/158 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FARRELL / 12/01/2015

View Document

08/12/148 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/12/125 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FARRELL / 21/12/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/12/1122 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/12/1022 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOOT ANSTEY SECRETARIAL LIMITED / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FARRELL / 01/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES FARRELL / 01/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY BILLETT / 01/10/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / FOOT ANSTEY SARGENT SECRETARIAL LIMITED / 21/08/2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM C/O FOOT ANSTEY SARGENT SECRETARIAL LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS; AMEND

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 £ NC 150000/335000 05/10/07

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: C/O MARK HOLT & CO LIMITED MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED HEAT WORX LIMITED CERTIFICATE ISSUED ON 27/06/05

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 17 ST PETERS TERRACE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BT

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 COMPANY NAME CHANGED WAVECREST TRADING COMPANY LIMITE D CERTIFICATE ISSUED ON 08/09/03

View Document

23/08/0323 August 2003 NC INC ALREADY ADJUSTED 17/07/03

View Document

23/08/0323 August 2003 £ NC 100000/150000 17/07

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 COMPANY NAME CHANGED WAVECREST CHARTER LIMITED CERTIFICATE ISSUED ON 03/07/98

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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