ZENTEK ENGINEERING (UK) LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
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 |
03/12/243 December 2024 | Resolutions |
03/12/243 December 2024 | |
03/12/243 December 2024 | |
03/12/243 December 2024 | Statement of capital on 2024-12-03 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
24/05/2424 May 2024 | Director's details changed for Mr Ian Patrick David Mcbrinn on 2024-05-24 |
24/05/2424 May 2024 | Director's details changed for Ms Elisa De Rocca-Serra on 2024-05-24 |
28/03/2428 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
11/10/2311 October 2023 | Termination of appointment of Srinivas Shankar as a director on 2023-09-28 |
11/10/2311 October 2023 | Termination of appointment of James Vincent Lehane as a director on 2023-09-28 |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2021-12-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-04 with updates |
13/07/2313 July 2023 | Change of details for Cognizant Worldwide Limited as a person with significant control on 2023-01-12 |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Termination of appointment of Joseph Haugh as a director on 2022-12-31 |
06/03/236 March 2023 | Appointment of James Vincent Lehane as a director on 2022-12-31 |
10/01/2210 January 2022 | Termination of appointment of Simon White as a secretary on 2021-12-14 |
10/01/2210 January 2022 | Appointment of Mr Ian Patrick David Mcbrinn as a director on 2021-12-31 |
10/01/2210 January 2022 | Appointment of Elisa De Rocca-Serra as a director on 2021-12-31 |
10/01/2210 January 2022 | Termination of appointment of Harry Harold Demas as a director on 2021-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-04 with updates |
26/06/1926 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
05/06/195 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
25/09/1825 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
26/06/1726 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM THE GENESIS CENTRE GARRETT FIELD BIRCHWOOD WARRINGTON CHESHIRE WA3 7BH |
30/08/1630 August 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
19/08/1519 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
07/07/157 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
03/11/143 November 2014 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY O'REGAN |
03/11/143 November 2014 | DIRECTOR APPOINTED DOMINIC GALVIN |
22/08/1422 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
03/07/143 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
23/08/1323 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
16/08/1316 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
16/08/1316 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN O'REGAN / 11/08/2013 |
16/08/1316 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY O'REGAN / 11/08/2013 |
15/01/1315 January 2013 | AUDITOR'S RESIGNATION |
11/01/1311 January 2013 | AUDITOR'S RESIGNATION |
14/08/1214 August 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
14/08/1214 August 2012 | 11/08/12 NO CHANGES |
18/04/1218 April 2012 | SECRETARY APPOINTED DOMINIC GALVIN |
05/04/125 April 2012 | APPOINTMENT TERMINATED, SECRETARY MARK MACILWRAITH |
17/08/1117 August 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
17/08/1117 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL |
08/02/118 February 2011 | FULL ACCOUNTS MADE UP TO 31/12/09 |
08/01/118 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/11/109 November 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
13/04/1013 April 2010 | RESIGNATION AS AUDITORS |
02/09/092 September 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
11/07/0911 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
10/11/0810 November 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
04/03/084 March 2008 | DISS40 (DISS40(SOAD)) |
03/03/083 March 2008 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | FIRST GAZETTE |
21/10/0721 October 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 |
11/08/0611 August 2006 | 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