ZENOBE BOB 5 LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Termination of appointment of Nicholas Duncan Beatty as a director on 2024-10-30

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Change of details for Zenobe Borrower Fleetco Limited as a person with significant control on 2022-06-20

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023

View Document

12/12/2212 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-07 with updates

View Document

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

View Document

25/02/2225 February 2022 Registration of charge 122494620009, created on 2022-02-21

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

27/01/2227 January 2022 Notification of Zenobe Borrower Fleetco Limited as a person with significant control on 2022-01-18

View Document

27/01/2227 January 2022 Cessation of Zenobe Energy Limited as a person with significant control on 2022-01-18

View Document

20/12/2120 December 2021 Registration of charge 122494620008, created on 2021-12-14

View Document

14/12/2114 December 2021 Registration of charge 122494620007, created on 2021-12-06

View Document

06/12/216 December 2021 Registration of charge 122494620006, created on 2021-11-26

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

21/10/2121 October 2021 Full accounts made up to 2021-03-31

View Document

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

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 3RD FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 4TH FLOOR 13 CHARLES II STREET LONDON SW1Y 4QU ENGLAND

View Document

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

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/198 October 2019 CURREXT FROM 31/10/2020 TO 31/03/2021

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