ZENICENT TECHNOLOGY LTD

Company Documents

DateDescription
23/04/1323 April 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 24 April 2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 25 CITY ROAD LONDON EC1Y 1AR ENGLAND

View Document

23/01/1223 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 24 April 2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MARINUS VAN DEVENTER / 01/11/2009

View Document

28/03/1128 March 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 18 HAND COURT LONDON WC1V 6JF

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 25 CITY ROAD LONDON EC1Y 1AR ENGLAND

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 24 April 2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA HELEN VAN DEVENTER / 30/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MARINUS VAN DEVENTER / 31/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 24 April 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/04/07

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED BABBELAS LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/05

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: G OFFICE CHANGED 23/05/05 91 GRIFON ROAD CHAFFORD HUNDRED ESSEX RM16 6NP

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: G OFFICE CHANGED 02/03/05 GROUND FLOOR BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/04

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/03

View Document

07/12/037 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 COMPANY NAME CHANGED CAPSTOCK RECRUITMENT LIMITED CERTIFICATE ISSUED ON 03/12/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/02

View Document

01/11/011 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 24/04/02

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: G OFFICE CHANGED 17/11/00 68 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

31/10/0031 October 2000 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