ZENEXUS GROUP LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/01/2513 January 2025 Resolutions

View Document

23/12/2423 December 2024 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2024-12-23

View Document

23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-08-21

View Document

06/09/236 September 2023 Statement of affairs

View Document

06/09/236 September 2023 Registered office address changed from 1 Keston End Leaves Green Road Keston Kent BR2 6DT England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2023-09-06

View Document

06/09/236 September 2023 Appointment of a voluntary liquidator

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

13/01/2213 January 2022 Cessation of Emma Stone as a person with significant control on 2022-01-07

View Document

13/01/2213 January 2022 Change of details for Mr Martin Stone as a person with significant control on 2022-01-07

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED ZENEXUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/19

View Document

26/01/1926 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075114020005

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075114020003

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075114020004

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA STONE

View Document

04/02/184 February 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA STONE / 01/02/2017

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075114020004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 DIRECTOR APPOINTED MRS EMMA STONE

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075114020003

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075114020002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STONE / 30/01/2016

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075114020001

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075114020002

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM WARREN JOINERY SINGLE STREET BERRY'S GREEN KENT TN16 3AB

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075114020001

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM T M S HOUSE CRAY AVENUE ORPINGTON KENT BR5 3QB ENGLAND

View Document

05/04/135 April 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/03/135 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 100

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY EMMA GILES

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA WILKINSON

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN STONE

View Document

05/11/125 November 2012 SECRETARY APPOINTED MS EMMA GILES

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR MARTIN STONE

View Document

10/10/1210 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 277 MAIN ROAD SIDCUP DA14 6QL ENGLAND

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MCS DIGIT LIMITED


  • 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