ZENDESK UK LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

13/12/2413 December 2024 Appointment of Albert Yeh as a director on 2024-12-04

View Document

13/12/2413 December 2024 Termination of appointment of Julie Swinney as a director on 2024-12-04

View Document

13/12/2413 December 2024 Appointment of Brian Christopher Foster as a director on 2024-12-04

View Document

13/12/2413 December 2024 Termination of appointment of Julie Swinney as a secretary on 2024-12-04

View Document

13/12/2413 December 2024 Appointment of Shana Alexandria Simmons as a director on 2024-12-04

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Second filing for the appointment of Julie Swinney as a director

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

17/12/2317 December 2023 Full accounts made up to 2022-12-31

View Document

01/12/231 December 2023 Termination of appointment of Peter Anthony Lorant as a director on 2023-11-29

View Document

28/09/2328 September 2023 Notification of a person with significant control statement

View Document

16/08/2316 August 2023 Termination of appointment of Shanti Alice Ariker as a director on 2023-08-04

View Document

16/08/2316 August 2023 Appointment of Julie Swinney as a secretary on 2023-08-04

View Document

16/08/2316 August 2023 Appointment of Julie Swinney as a director on 2023-08-04

View Document

16/08/2316 August 2023 Termination of appointment of Shanti Alice Ariker as a secretary on 2023-08-04

View Document

14/06/2314 June 2023 Cessation of Zendesk, Inc. as a person with significant control on 2022-11-22

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Termination of appointment of John Geschke as a director on 2022-05-04

View Document

11/02/2211 February 2022 Appointment of Peter Anthony Lorant as a director on 2021-12-31

View Document

11/02/2211 February 2022 Appointment of Shanti Alice Ariker as a director on 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Termination of appointment of Elena Castanada Gomez as a director on 2021-05-05

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARY HURLEY

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED ELENA CASTANADA GOMEZ

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BLACK

View Document

14/07/1614 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GESCHKE / 25/08/2015

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MAEVE HURLEY / 25/08/2015

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BLACK / 25/08/2015

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BLACK / 25/08/2015

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GESCHKE / 25/08/2015

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MAEVE HURLEY / 28/08/2015

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM UNIT 2.3 63-65 NORTH WHARF ROAD PADDINGTON LONDON W2 1LA

View Document

24/06/1524 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1519 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

20/06/1420 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 AUDITOR'S RESIGNATION

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

13/09/1313 September 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR ALAN BLACK

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD RIGOLI

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MS MARY MAEVE HURLEY

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR JOHN GESCHKE

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP ENGLAND

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT RIGOLI / 11/06/2012

View Document

15/06/1215 June 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADRIAN PRICE / 11/06/2012

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR RICHARD SCOTT RIGOLI

View Document

05/05/115 May 2011 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