ZENNAR LIMITED



Company Documents

DateDescription
26/03/2426 March 2024 NewCurrent accounting period extended from 2024-06-30 to 2024-12-31

View Document

26/03/2426 March 2024 NewRegistered 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

View Document

14/02/2414 February 2024 NewTermination of appointment of Marcus Vesey Aldred as a director on 2024-01-19

View Document

14/02/2414 February 2024 NewTermination of appointment of Julie Susanne Aldred as a director on 2024-01-19

View Document

14/02/2414 February 2024 NewTermination of appointment of Julie Aldred as a secretary on 2024-01-19

View Document

13/02/2413 February 2024 NewAppointment of Mr Taekyun Kim as a director on 2024-01-19

View Document

13/02/2413 February 2024 NewNotification of Ji Hun Kim as a person with significant control on 2024-01-19

View Document

13/02/2413 February 2024 NewCessation of Julie Susanne Aldred as a person with significant control on 2024-01-19

View Document

13/02/2413 February 2024 NewCessation of Marcus Vesey Aldred as a person with significant control on 2024-01-19

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Change of details for Mrs Julie Susanne Aldred as a person with significant control on 2023-11-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
11/11/2111 November 2021 Satisfaction of charge 047051220003 in full

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
26/01/2126 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047051220002

View Document

26/01/2126 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047051220001

View Document

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

View Accounts

Analyse these accounts
17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR MARCUS VESEY ALDRED

View Document

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

View Accounts

Analyse these accounts
17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

02/11/182 November 2018 SECOND FILED SH01 - 31/08/18 STATEMENT OF CAPITAL GBP 8500

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS ALDRED

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE SUSANNE ALDRED / 31/08/2018

View Document

05/09/185 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

Analyse these accounts
17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

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

View Accounts

Analyse these accounts
19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047051220003

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047051220001

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047051220002

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY JANE HODGE

View Document



04/03/144 March 2014 SECRETARY APPOINTED MRS JULIE ALDRED

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/04/1220 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MISS JANE HODGE

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY PERRIAM

View Document

26/05/1126 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SUSANNE ALDRED / 31/03/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 SECRETARY APPOINTED MRS TRACEY ANNE PERRIAM

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY HOPGOOD

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY HOPGOOD

View Document

29/09/1029 September 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/05/071 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 1 TREGUNNICK LANE SEATON CORNWALL PL11 3JT

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 ACC. REF. DATE SHORTENED FROM 19/09/04 TO 31/08/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 19/09/04

View Document

20/04/0420 April 2004 RESCIND 882 AD201003 999SH 0.01P

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/03/0320 March 2003 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