ZENTEK ENGINEERING (UK) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

04/02/254 February 2025 Registered office address changed from 2nd Floor, Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England to 280 Bishopsgate London EC2M 4AG on 2025-02-04

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024 Statement of capital on 2024-12-03

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Ian Patrick David Mcbrinn on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Ms Elisa De Rocca-Serra on 2024-05-24

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/10/2311 October 2023 Termination of appointment of Srinivas Shankar as a director on 2023-09-28

View Document

11/10/2311 October 2023 Termination of appointment of James Vincent Lehane as a director on 2023-09-28

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-04 with updates

View Document

13/07/2313 July 2023 Change of details for Cognizant Worldwide Limited as a person with significant control on 2023-01-12

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Termination of appointment of Joseph Haugh as a director on 2022-12-31

View Document

06/03/236 March 2023 Appointment of James Vincent Lehane as a director on 2022-12-31

View Document

10/01/2210 January 2022 Termination of appointment of Simon White as a secretary on 2021-12-14

View Document

10/01/2210 January 2022 Appointment of Mr Ian Patrick David Mcbrinn as a director on 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Elisa De Rocca-Serra as a director on 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of Harry Harold Demas as a director on 2021-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM THE GENESIS CENTRE GARRETT FIELD BIRCHWOOD WARRINGTON CHESHIRE WA3 7BH

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY O'REGAN

View Document

03/11/143 November 2014 DIRECTOR APPOINTED DOMINIC GALVIN

View Document

22/08/1422 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/08/1323 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN O'REGAN / 11/08/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY O'REGAN / 11/08/2013

View Document

15/01/1315 January 2013 AUDITOR'S RESIGNATION

View Document

11/01/1311 January 2013 AUDITOR'S RESIGNATION

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 11/08/12 NO CHANGES

View Document

18/04/1218 April 2012 SECRETARY APPOINTED DOMINIC GALVIN

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY MARK MACILWRAITH

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/11/109 November 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 RESIGNATION AS AUDITORS

View Document

02/09/092 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/03/084 March 2008 DISS40 (DISS40(SOAD))

View Document

03/03/083 March 2008 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

11/08/0611 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BUB PRINTING LTD


  • 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