ZENDA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/02/255 February 2025 Second filing of Confirmation Statement dated 2022-12-08

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Statement of capital on 2024-04-16

View Document

16/04/2416 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Sub-division of shares on 2022-10-01

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Change of share class name or designation

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Full accounts made up to 2022-08-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

09/09/229 September 2022 Registration of charge 043616650005, created on 2022-09-01

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

14/12/2114 December 2021 Statement of capital on 2021-12-14

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

15/04/2115 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 043616650004

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

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

View Accounts

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAY DAVID LAUNDON / 01/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID YEGANEH / 01/06/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

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

View Accounts

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID YEGANEH / 14/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MURPHY / 11/01/2019

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

27/01/1627 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

11/09/1411 September 2014 ADOPT ARTICLES 29/08/2014

View Document

11/09/1411 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1411 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 600025

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/09/1321 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

29/01/1329 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAY DAVID LAUNDON / 12/01/2013

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MURPHY / 12/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID YEGANEH / 12/01/2012

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JAY DAVID LAUNDON / 12/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAY DAVID LAUNDON / 12/01/2012

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

22/01/1022 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAY DAVID LAUNDON / 11/12/2009

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FARID YEGANEH / 18/02/2009

View Document

11/02/0911 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 24 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/08/02

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/01/0228 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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