ZENCONTROL DISTRIBUTION UK LTD.
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
| 24/06/2424 June 2024 | Notification of Todd Milliner as a person with significant control on 2024-03-11 |
| 13/03/2413 March 2024 | Termination of appointment of David Anthony Hart as a director on 2024-03-11 |
| 13/03/2413 March 2024 | Termination of appointment of Elizabeth Jane Hart as a secretary on 2024-03-11 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
| 13/03/2413 March 2024 | Appointment of Mr Todd Milliner as a director on 2024-03-11 |
| 29/01/2429 January 2024 | Cessation of David Anthony Hart as a person with significant control on 2024-01-26 |
| 11/01/2411 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with updates |
| 02/01/242 January 2024 | Certificate of change of name |
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
| 30/06/2330 June 2023 | Satisfaction of charge 073524420003 in full |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 19/01/2319 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 12/01/2212 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/04/2119 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 30/03/2130 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WALTERS / 01/03/2021 |
| 18/03/2118 March 2021 | Registered office address changed from , Unit M Priestly Court, Staffordshire Technology Park, Stafford, ST18 0LQ, England to Unit La Priestly Court Staffordshire Technology Park Stafford ST18 0LQ on 2021-03-18 |
| 18/03/2118 March 2021 | REGISTERED OFFICE CHANGED ON 18/03/2021 FROM UNIT M PRIESTLY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0LQ ENGLAND |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 06/08/196 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073524420003 |
| 05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM GRD FLR ARDENTIA HOUSE PRIESTLY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD STAFFORDSHIRE ST18 0LQ |
| 05/08/195 August 2019 | Registered office address changed from , Grd Flr Ardentia House Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ to Unit La Priestly Court Staffordshire Technology Park Stafford ST18 0LQ on 2019-08-05 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
| 12/06/1912 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073524420002 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 09/03/179 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 23/09/1623 September 2016 | COMPANY NAME CHANGED CP EKTOR LIMITED CERTIFICATE ISSUED ON 23/09/16 |
| 04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 02/10/152 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073524420002 |
| 07/09/157 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 20/08/1420 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 04/09/134 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 15/10/1215 October 2012 | Registered office address changed from , Grd Flr Ardentia House Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ, United Kingdom on 2012-10-15 |
| 15/10/1215 October 2012 | SECRETARY APPOINTED ELIZABETH WALTERS |
| 15/10/1215 October 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
| 15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM GRD FLR ARDENTIA HOUSE PRIESTLY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD STAFFORDSHIRE ST18 0LQ UNITED KINGDOM |
| 12/10/1212 October 2012 | Registered office address changed from , Sugnall Business Centre, Sugnall, Eccleshall, Stafford, ST21 6NF, England on 2012-10-12 |
| 12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM SUGNALL BUSINESS CENTRE SUGNALL ECCLESHALL STAFFORD ST21 6NF ENGLAND |
| 04/08/124 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/04/1225 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 20/04/1220 April 2012 | PREVSHO FROM 31/08/2011 TO 30/04/2011 |
| 16/09/1116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HART / 16/09/2011 |
| 16/09/1116 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
| 20/08/1020 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ZENCONTROL DISTRIBUTION UK LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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