ZENTIVE GROUP LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | Application to strike the company off the register |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Cessation of David Andrew Stubbs as a person with significant control on 2020-03-31 |
03/06/243 June 2024 | Cessation of Daniel John Shilcock as a person with significant control on 2020-03-31 |
03/06/243 June 2024 | Cessation of Jackie Noden as a person with significant control on 2020-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JACKIE NODEN |
15/06/2015 June 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NODEN / 19/08/2019 |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN NODEN / 19/08/2019 |
20/08/1920 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NODEN / 19/08/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 1 ASHLEY COURT PROVIDENCE HILL SOUTHAMPTON HAMPSHIRE SO31 8AT |
26/04/1826 April 2018 | SUB-DIVISION 26/03/18 |
26/04/1826 April 2018 | 26/03/18 STATEMENT OF CAPITAL GBP 250000.0 |
26/04/1826 April 2018 | 26/03/18 STATEMENT OF CAPITAL GBP 275000 |
24/04/1824 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN SHILCOCK |
24/04/1824 April 2018 | DIRECTOR APPOINTED MR DANIEL JOHN SHILCOCK |
03/04/183 April 2018 | ADOPT ARTICLES 26/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/12/1620 December 2016 | 14/11/16 STATEMENT OF CAPITAL GBP 200000 |
26/07/1626 July 2016 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | RETURN OF PURCHASE OF OWN SHARES |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LEE WILLIS |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLMAN |
10/02/1410 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE WILLIS / 13/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NODEN / 13/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE CONSTANTINE ALLMAN / 13/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW STUBBS / 13/01/2010 |
26/01/1026 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALLMAN / 20/01/2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
07/02/067 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | S386 DISP APP AUDS 13/01/05 |
23/05/0523 May 2005 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 1 ASHLEY COURT, PROVIDENCE HILL SOUTHAMPTON HAMPSHIRE SO31 8AT |
23/05/0523 May 2005 | S366A DISP HOLDING AGM 13/01/05 |
14/01/0514 January 2005 | SECRETARY RESIGNED |
14/01/0514 January 2005 | DIRECTOR RESIGNED |
13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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