ZENTIVE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Second filing for the notification of Zentive Group Holdings Limited as a person with significant control

View Document

19/03/2519 March 2025 Second filing for the cessation of Zentive Group Limited as a person with significant control

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

11/03/2511 March 2025 Second filing of Confirmation Statement dated 2021-03-05

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/05/2113 May 2021 Cessation of Zentive Group Limited as a person with significant control on 2020-03-31

View Document

13/05/2113 May 2021 Confirmation statement made on 2021-03-05 with updates

View Document

13/05/2113 May 2021 Notification of Zentive Group Holdings Limited as a person with significant control on 2020-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NODEN / 19/08/2019

View Document

06/04/206 April 2020 CESSATION OF JOHN NODEN AS A PSC

View Document

06/04/206 April 2020 CESSATION OF DANIEL JOHN SHILCOCK AS A PSC

View Document

06/04/206 April 2020 CESSATION OF DAVID ANDREW STUBBS AS A PSC

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENTIVE GROUP LIMITED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW STUBBD / 01/05/2018

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NODEN

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW STUBBD

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR JOHN NODEN

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR DAVID ANDREW STUBBS

View Document

20/04/1820 April 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN PACKER

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 20 EXMOOR CLOSE WHITELEY FAREHAM HAMPSHIRE PO15 7DF ENGLAND

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED SILVER LINING LABORATORIES LTD CERTIFICATE ISSUED ON 20/12/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG BURTON

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIT 20 REGENT TRADE PARK BARWELL LANE GOSPORT HAMPSHIRE PO13 0EQ

View Document

23/04/1523 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

26/06/1326 June 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

13/03/1313 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1313 March 2013 29/11/12 STATEMENT OF CAPITAL GBP 99

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR CRAIG ROSS BURTON

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 20 EXMOOR CLOSE WHITELEY HANTS PO15 7DF UNITED KINGDOM

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR ALLAN STEVEN PACKER

View Document

29/11/1229 November 2012 COMPANY NAME CHANGED TTL SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/11/12

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/05/122 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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