ZENGREEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
22/04/2522 April 2025 | Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Unit 13, 2nd Floor, Olympia House Armitage Road London NW11 8RQ on 2025-04-22 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 1ST FLOOR 3 CRAWFORD PLACE LONDON W1H 4LB ENGLAND |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/11/1616 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072644120001 |
22/06/1622 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 100 SEYMOUR PLACE LONDON W1H 1NE |
16/11/1516 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072644120001 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 61 GROSVENOR STREET LONDON W1K 3JE UNITED KINGDOM |
04/06/104 June 2010 | DIRECTOR APPOINTED MR GEOFFREY HUGH MELAMET |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
27/05/1027 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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