ZEND CLOUD LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Certificate of change of name

View Document

03/12/243 December 2024 Confirmation statement made on 2022-09-01 with updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2021-09-01 with no updates

View Document

07/07/217 July 2021 Voluntary strike-off action has been suspended

View Document

07/07/217 July 2021 Voluntary strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

20/06/2120 June 2021 Application to strike the company off the register

View Document

03/06/213 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAMERS

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ALEXANDER SIMON HAMERS

View Document

31/07/1831 July 2018 31/07/16 STATEMENT OF CAPITAL GBP 200

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 30/06/16 STATEMENT OF CAPITAL GBP 98

View Document

21/03/1821 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

21/03/1821 March 2018 30/06/16 STATEMENT OF CAPITAL GBP 1

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MALCOLM SWALLOW

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information