Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES |
2022-09-15 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2021-04-07 |
delete address EUROPE HOUSE BANCROFT ROAD REIGATE ENGLAND RH2 7RP |
2021-04-07 |
insert address 5 POOL HOUSE BANCROFT ROAD REIGATE ENGLAND RH2 7RP |
2021-04-07 |
update registered_address |
2021-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM
EUROPE HOUSE BANCROFT ROAD
REIGATE
RH2 7RP
ENGLAND |
2020-07-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2022-01-31 |
2020-06-19 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
2020-02-18 |
update statutory_documents SUB-DIVISION
11/02/20 |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-05 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-08 |
delete company_previous_name ZENACREST LIMITED |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2018-12-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-19 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-24 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SANDERS WOODS |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-06-09 |
delete address SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH |
2017-06-09 |
insert address EUROPE HOUSE BANCROFT ROAD REIGATE ENGLAND RH2 7RP |
2017-06-09 |
update registered_address |
2017-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2017 FROM
SURREY HOUSE 36-44 HIGH STREET
REDHILL
SURREY
RH1 1RH |
2017-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE BARKER / 15/12/2016 |
2017-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON |
2016-12-21 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-21 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-06 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
2016-08-09 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/16 |
2016-07-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-06-09 |
update statutory_documents 30/04/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION FULL |
2015-09-09 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-09 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-08-04 |
update statutory_documents 30/04/15 FULL LIST |
2015-07-27 |
update statutory_documents DIRECTOR APPOINTED KEITH ANDERSON |
2015-07-27 |
update statutory_documents DIRECTOR APPOINTED LEE BARKER |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-26 |
update statutory_documents 30/04/14 TOTAL EXEMPTION FULL |
2014-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN TOMPSON |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-02 |
update statutory_documents 30/04/14 FULL LIST |
2014-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER COPPING / 31/10/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-18 |
update statutory_documents 30/04/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-07-02 |
delete address 4-5 KING STREET RICHMOND SURREY TW9 1ND |
2013-07-02 |
insert address SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH |
2013-07-02 |
update registered_address |
2013-07-02 |
update statutory_documents 30/04/13 FULL LIST |
2013-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE GIBBONS / 30/04/2012 |
2013-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN TOMPSON / 30/04/2012 |
2013-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER COPPING / 30/04/2012 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
4-5 KING STREET
RICHMOND
SURREY
TW9 1ND |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-10-22 |
update statutory_documents DIRECTOR APPOINTED ALAN TOMPSON |
2012-05-22 |
update statutory_documents 30/04/12 FULL LIST |
2012-01-25 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-05-25 |
update statutory_documents 30/04/11 FULL LIST |
2011-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH |
2011-01-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-05-12 |
update statutory_documents 30/04/10 FULL LIST |
2010-02-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-06-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HAMISH WATSON |
2009-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WOODS / 21/11/2008 |
2009-03-04 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 30/04/07 TOTAL EXEMPTION FULL |
2007-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2006-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/06 FROM:
3 THE QUADRANT
RICHMOND
SURREY TW9 1BP |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2005-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-03-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-11 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/00 FROM:
11 MADDOX STREET
LONDON
W1R 9LE |
1999-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-09 |
update statutory_documents SECRETARY RESIGNED |
1999-06-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-06-10 |
update statutory_documents COMPANY NAME CHANGED
ZENACREST LIMITED
CERTIFICATE ISSUED ON 11/06/99 |
1999-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/99 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
1999-04-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |