ZENN DEVELOPMENTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-04-30

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS PLOWMAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL BARRY THOMPSON / 21/06/2018

View Document

24/04/1924 April 2019 CHANGE PERSON AS DIRECTOR

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BARRY THOMPSON / 21/06/2018

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 38 MIDDLEHILL ROAD COLEHILL WIMBORNE DORSET BH21 2SE ENGLAND

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS PLOWMAN / 29/03/2019

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PLOWMAN

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL BARRY THOMPSON / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR THOMAS PLOWMAN

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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