ZENTRA GROUP PLC

Company Documents

DateDescription
04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

11/10/2411 October 2024 Certificate of change of name

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Yiu Tak Cheung as a director on 2024-04-30

View Document

28/03/2428 March 2024 Termination of appointment of Stuart James Ormisher as a director on 2024-03-28

View Document

16/02/2416 February 2024 Termination of appointment of Anthony Roy Unsworth as a director on 2024-02-16

View Document

08/02/248 February 2024 Appointment of Stuart James Ormisher as a director on 2024-02-08

View Document

14/12/2314 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

24/11/2224 November 2022 Group of companies' accounts made up to 2022-06-30

View Document

04/04/224 April 2022 Appointment of Mr Jeremy Waring Earnshaw as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Jeffrey Ian Pym as a director on 2022-03-31

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

22/11/2122 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

17/11/2117 November 2021 Register inspection address has been changed to Neville Registrars Neville House Steelpark Road Halesowen Westmidlands B62 8HD

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

30/07/2130 July 2021 Change of details for One Heritage Property Development Limited as a person with significant control on 2020-12-23

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

21/07/2021 July 2020 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