ZENOS COMPLIANCE LTD

Company Documents

DateDescription
07/08/257 August 2025 Final Gazette dissolved following liquidation

View Document

07/08/257 August 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/05/243 May 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Statement of affairs

View Document

24/04/2324 April 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2023-04-24

View Document

24/04/2324 April 2023 Resolutions

View Document

10/05/2210 May 2022 Notification of Victoria Elizabeth Munro as a person with significant control on 2022-05-10

View Document

09/05/229 May 2022 Change of details for Miss Dawn Wildman as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Appointment of Miss Victoria Elizabeth Munro as a director on 2022-05-09

View Document

30/03/2230 March 2022 Director's details changed for Miss Dawn Wildman on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Miss Dawn Wildman on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Miss Dawn Wildman as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Miss Dawn Wildman on 2022-03-30

View Document

30/03/2230 March 2022 Secretary's details changed for Ms Dawn Wildman on 2022-03-30

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-03-31

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

09/09/199 September 2019 SECRETARY APPOINTED MS DAWN WILDMAN

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA MUNRO

View Document

07/09/197 September 2019 PSC'S CHANGE OF PARTICULARS / MISS DAWN WILDMAN / 07/09/2019

View Document

13/08/1913 August 2019 COMPANY NAME CHANGED ASPIRE COMPLIANCE CONSULTANTS LTD CERTIFICATE ISSUED ON 13/08/19

View Document

09/03/199 March 2019 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