ZENOBE BOB 5 LIMITED
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Termination of appointment of Nicholas Duncan Beatty as a director on 2024-10-30 |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Change of details for Zenobe Borrower Fleetco Limited as a person with significant control on 2022-06-20 |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/10/2316 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
18/01/2318 January 2023 | |
18/01/2318 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
18/01/2318 January 2023 | |
18/01/2318 January 2023 | |
12/12/2212 December 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-07 with updates |
20/06/2220 June 2022 | Registered office address changed from , 4th Floor 13 Charles Ii Street, London, SW1Y 4QU, England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-06-20 |
25/02/2225 February 2022 | Registration of charge 122494620009, created on 2022-02-21 |
04/02/224 February 2022 | Resolutions |
04/02/224 February 2022 | Memorandum and Articles of Association |
04/02/224 February 2022 | Resolutions |
04/02/224 February 2022 | Resolutions |
27/01/2227 January 2022 | Notification of Zenobe Borrower Fleetco Limited as a person with significant control on 2022-01-18 |
27/01/2227 January 2022 | Cessation of Zenobe Energy Limited as a person with significant control on 2022-01-18 |
20/12/2120 December 2021 | Registration of charge 122494620008, created on 2021-12-14 |
14/12/2114 December 2021 | Registration of charge 122494620007, created on 2021-12-06 |
06/12/216 December 2021 | Registration of charge 122494620006, created on 2021-11-26 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
21/10/2121 October 2021 | Full accounts made up to 2021-03-31 |
30/04/2030 April 2020 | Registered office address changed from , 3rd Floor Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom to Burdett House 15-16 Buckingham Street London WC2N 6DU on 2020-04-30 |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 3RD FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 4TH FLOOR 13 CHARLES II STREET LONDON SW1Y 4QU ENGLAND |
30/04/2030 April 2020 | Registered office address changed from , 4th Floor 13 Charles Ii Street, London, SW1Y 4QU, England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 2020-04-30 |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/10/198 October 2019 | CURREXT FROM 31/10/2020 TO 31/03/2021 |
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