ZENCOINC LIMITED

Company Documents

DateDescription
20/04/2320 April 2023 Final Gazette dissolved following liquidation

View Document

20/04/2320 April 2023 Final Gazette dissolved following liquidation

View Document

20/01/2320 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2118 December 2021 Registered office address changed from 25 Castle Street Conwy LL32 8AY to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2021-12-18

View Document

18/12/2118 December 2021 Statement of affairs

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Appointment of a voluntary liquidator

View Document

01/12/211 December 2021 Resolutions

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE WINGFIELD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GIBBS / 09/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BANG VONGVICHIT / 09/09/2016

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086697440001

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS LOUISE ERICA WINGFIELD

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/02/1616 February 2016 11/01/16 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1516 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

17/09/1317 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/1330 August 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


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