ZENHAUS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Cessation of Rafia Chughtai as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Notification of Farhan Chughtai as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Appointment of Mr Farhan Chughtai as a director on 2023-12-13

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

14/12/2314 December 2023 Termination of appointment of Rafia Chughtai as a director on 2023-12-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX England to C/O Three Leaves Office 13, 5 Rockware Avenue Rockware Buisness Centre Greenford Middlesex UB6 0AA on 2021-12-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES

View Document

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM UNIT 12A VANSITTART ESTATE WINDSOR SL4 1SE ENGLAND

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFIA CHUGHTAI

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 98A HIGHLAND ROAD NORTHWOOD HA6 1JU UNITED KINGDOM

View Document

09/06/179 June 2017 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