ZENTRO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/2517 November 2025 NewCertificate of change of name

View Document

03/10/253 October 2025 New

View Document

03/10/253 October 2025 New

View Document

03/10/253 October 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

03/10/253 October 2025 New

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

21/02/2521 February 2025 Auditor's resignation

View Document

23/10/2423 October 2024 Full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Cessation of Tapa Holdings Limited as a person with significant control on 2024-01-01

View Document

12/06/2412 June 2024 Termination of appointment of Ashling Michelle Coyle as a director on 2023-10-01

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

07/03/247 March 2024 Notification of Greencastle Holdings Limited as a person with significant control on 2024-01-01

View Document

09/02/249 February 2024 Termination of appointment of Nicholas Paul Poturicich as a director on 2024-01-18

View Document

09/02/249 February 2024 Termination of appointment of Bobby Gurpreet Singh Swali as a director on 2024-01-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

13/12/2213 December 2022 Appointment of Mr Peter Groves as a director on 2022-12-01

View Document

03/11/223 November 2022 Termination of appointment of Christopher Walsh as a director on 2022-11-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

05/05/225 May 2022 Full accounts made up to 2021-09-30

View Document

03/12/213 December 2021 Registration of charge 085112160001, created on 2021-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA COOPER

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS POTURICICH / 31/01/2020

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MS ASHLING MICHELLE COYLE

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER WALSH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CESSATION OF KEVIN MICHAEL COYLE AS A PSC

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN COYLE

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAPA HOLDINGS LIMITED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY HOWARD PEPPERDINE

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR CHRISTOPHER JOHN COYLE

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/182 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 136

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS HARRINGTON

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR HOWARD PEPPERDINE

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COYLE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES SAFAPOUR

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PETER HARRINGTON / 30/04/2013

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR BOBBY GURPREET SINGH SWALI

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS ANNA LOUISE COOPER

View Document

14/10/1514 October 2015 10/09/15 STATEMENT OF CAPITAL GBP 140

View Document

12/10/1512 October 2015 ADOPT ARTICLES 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information