ZENNAR LIMITED
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 New | Current accounting period extended from 2024-06-30 to 2024-12-31 |
26/03/2426 March 2024 New | Registered office address changed from Bokenver Farm St Martin by Looe Cornwall PL13 1PA to Unit 3 Holwood Business Centre Blunts Saltash PL12 5DW on 2024-03-26 |
14/02/2414 February 2024 New | Termination of appointment of Marcus Vesey Aldred as a director on 2024-01-19 |
14/02/2414 February 2024 New | Termination of appointment of Julie Susanne Aldred as a director on 2024-01-19 |
14/02/2414 February 2024 New | Termination of appointment of Julie Aldred as a secretary on 2024-01-19 |
13/02/2413 February 2024 New | Appointment of Mr Taekyun Kim as a director on 2024-01-19 |
13/02/2413 February 2024 New | Notification of Ji Hun Kim as a person with significant control on 2024-01-19 |
13/02/2413 February 2024 New | Cessation of Julie Susanne Aldred as a person with significant control on 2024-01-19 |
13/02/2413 February 2024 New | Cessation of Marcus Vesey Aldred as a person with significant control on 2024-01-19 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-06-30 |
07/11/237 November 2023 | Change of details for Mrs Julie Susanne Aldred as a person with significant control on 2023-11-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023Analyse these accounts |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022Analyse these accounts |
11/11/2111 November 2021 | Satisfaction of charge 047051220003 in full |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021Analyse these accounts |
26/01/2126 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047051220002 |
26/01/2126 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047051220001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020Analyse these accounts |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
16/04/2016 April 2020 | DIRECTOR APPOINTED MR MARCUS VESEY ALDRED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019Analyse these accounts |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
02/11/182 November 2018 | SECOND FILED SH01 - 31/08/18 STATEMENT OF CAPITAL GBP 8500 |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS ALDRED |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE SUSANNE ALDRED / 31/08/2018 |
05/09/185 September 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 1000 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018Analyse these accounts |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
29/09/1729 September 2017 | PREVEXT FROM 31/12/2016 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017Analyse these accounts |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
16/11/1616 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047051220003 |
31/10/1631 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047051220001 |
31/10/1631 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047051220002 |
18/04/1618 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 December 2015 |
20/04/1520 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 December 2014 |
17/04/1417 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
17/04/1417 April 2014 | APPOINTMENT TERMINATED, SECRETARY JANE HODGE |
04/03/144 March 2014 | SECRETARY APPOINTED MRS JULIE ALDRED |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
17/04/1317 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
20/04/1220 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
28/09/1128 September 2011 | SECRETARY APPOINTED MISS JANE HODGE |
28/09/1128 September 2011 | APPOINTMENT TERMINATED, SECRETARY TRACEY PERRIAM |
26/05/1126 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE SUSANNE ALDRED / 31/03/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
05/11/105 November 2010 | SECRETARY APPOINTED MRS TRACEY ANNE PERRIAM |
05/11/105 November 2010 | APPOINTMENT TERMINATED, DIRECTOR TRACEY HOPGOOD |
05/11/105 November 2010 | APPOINTMENT TERMINATED, SECRETARY TRACEY HOPGOOD |
29/09/1029 September 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
22/03/1022 March 2010 | PREVEXT FROM 31/08/2009 TO 31/12/2009 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
31/08/0831 August 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | Annual accounts small company total exemption made up to 31 August 2007 |
01/05/071 May 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
31/05/0631 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0615 May 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/05/06 |
10/04/0610 April 2006 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 1 TREGUNNICK LANE SEATON CORNWALL PL11 3JT |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/09/0416 September 2004 | ACC. REF. DATE SHORTENED FROM 19/09/04 TO 31/08/04 |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
26/08/0426 August 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 19/09/04 |
20/04/0420 April 2004 | RESCIND 882 AD201003 999SH 0.01P |
15/04/0415 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
07/04/047 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | SECRETARY RESIGNED |
13/04/0313 April 2003 | REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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