ZENTEL COMPUTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Change of details for Mr Malcolm Peter Fraser as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Malcolm Peter Fraser on 2023-02-20

View Document

20/02/2320 February 2023 Registered office address changed from 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2023-02-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 CESSATION OF CHRISTOPHER MARK HAKEN AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GRANT THORPE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAKEN

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAKEN

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR COLIN GRANT THORPE

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER FRASER / 07/02/2011

View Document

06/04/116 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 PROPOSE DIV/ISS SH CAP 27/10/97

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 140 A DEVONSHIRE ROAD CHISWICK LONDON W4 2AW

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: SWAN CENTRE FISHERS LANE CHISWICK LONDON W4 1RX

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON. EC2A 4JB.

View Document

05/03/935 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 ADOPT MEM AND ARTS 25/02/93

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 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