Date | Description |
2025-02-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FELICITY JANE WINGROVE / 18/02/2025 |
2025-02-09 |
delete source_ip 178.62.64.107 |
2025-02-09 |
insert source_ip 159.69.120.8 |
2025-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY JANE WINGROVE / 28/01/2025 |
2025-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2025 FROM
SEMPAR ACCOUNTANCY & TAX LIMITED GROUND FLOOR, UNIT 3, RIVERSIDE 2
CAMPBELL ROAD
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 4RJ
UNITED KINGDOM |
2025-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2025 FROM
TREVITHICK HOUSE STAFFORD PARK 4
TELFORD
SHROPSHIRE
TF3 3BA |
2025-01-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FELICITY JANE WINGROVE / 09/01/2025 |
2024-11-06 |
delete person Zoe Evans |
2024-08-04 |
insert chiefcommercialofficer Alan Adams |
2024-08-04 |
insert person Alan Adams |
2024-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/24, NO UPDATES |
2024-07-03 |
delete person Alan Adams |
2024-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY JANE WINGROVE / 30/04/2024 |
2024-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FELICITY JANE WINGROVE / 30/04/2024 |
2024-04-12 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-03-25 |
delete person Harriet Ernstsons-Evans |
2024-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FELICITY JANE WINGROVE / 06/04/2016 |
2023-08-12 |
delete index_pages_linkeddomain twitter.com |
2023-08-12 |
delete source_ip 178.62.9.5 |
2023-08-12 |
insert alias Real PR |
2023-08-12 |
insert alias Zen Communications Ltd |
2023-08-12 |
insert source_ip 178.62.64.107 |
2023-08-12 |
update robots_txt_status www.zen-communications.co.uk: 200 => 404 |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES |
2023-07-28 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-10-21 |
delete person Chris Bentley |
2022-08-08 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-08 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-22 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-05-21 |
delete source_ip 138.68.153.54 |
2021-05-21 |
insert source_ip 178.62.9.5 |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-24 |
delete index_pages_linkeddomain t.co |
2020-02-22 |
delete person Guy Pearson |
2020-02-22 |
insert index_pages_linkeddomain t.co |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-06-23 |
delete person Jennie Windle |
2019-06-23 |
insert person Jennifer Lloyd |
2019-06-23 |
update person_description Guy Pearson => Guy Pearson |
2019-06-23 |
update person_title Chris Bentley: Relationship Manager => Relationship Director |
2019-01-31 |
delete index_pages_linkeddomain t.co |
2018-12-27 |
delete person Danielle Gray |
2018-12-27 |
insert index_pages_linkeddomain t.co |
2018-11-08 |
insert person Harriet Ernstsons-Evans |
2018-10-05 |
delete index_pages_linkeddomain t.co |
2018-09-01 |
insert person Danielle Gray |
2018-09-01 |
insert person Guy Pearson |
2018-09-01 |
update person_title Lara Page: Relationship Manager => Consultant |
2018-08-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-10 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-10 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-07-18 |
insert index_pages_linkeddomain t.co |
2018-06-13 |
delete index_pages_linkeddomain t.co |
2018-04-19 |
insert person Lara Page |
2018-04-19 |
update person_description Jennie Windle => Jennie Windle |
2018-01-29 |
delete person Suzy O'Shea |
2018-01-29 |
insert index_pages_linkeddomain t.co |
2017-11-22 |
delete person Lucy Knowles |
2017-11-22 |
insert person Suzy O'Shea |
2017-10-25 |
delete index_pages_linkeddomain t.co |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-20 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-07 |
insert index_pages_linkeddomain t.co |
2017-07-07 |
insert person Chris Bentley |
2017-07-07 |
insert person Lucy Knowles |
2017-07-07 |
update person_description Jennie Windle => Jennie Windle |
2017-05-20 |
delete index_pages_linkeddomain t.co |
2017-02-03 |
insert index_pages_linkeddomain t.co |
2017-01-06 |
delete source_ip 212.74.40.87 |
2017-01-06 |
insert source_ip 138.68.153.54 |
2016-11-23 |
update person_description Jennie Windle => Jennie Windle |
2016-10-26 |
delete index_pages_linkeddomain t.co |
2016-08-31 |
insert index_pages_linkeddomain t.co |
2016-08-31 |
update person_title Jennie Windle: PR Executive => Relationship Manager; PR Executive |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-02 |
delete index_pages_linkeddomain t.co |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-21 |
delete person Becky Johns |
2016-01-21 |
delete person Hannah Noakes |
2015-10-19 |
delete terms_pages_linkeddomain authenticcheapjerseyschina.com |
2015-10-19 |
delete terms_pages_linkeddomain cheapjerseyswholesalejerseyschina.com |
2015-10-19 |
delete terms_pages_linkeddomain cheapwholesalejerseysoutlet.com |
2015-10-19 |
delete terms_pages_linkeddomain cheapwholesalenhljerseyschina.com |
2015-10-19 |
delete terms_pages_linkeddomain chinawholesalejerseys.cc |
2015-10-19 |
delete terms_pages_linkeddomain moorestownmomsclub.com |
2015-09-09 |
delete address TREVITHICK STAFFORD PARK 4 TELFORD SHROPSHIRE ENGLAND TF3 3BA |
2015-09-09 |
insert address TREVITHICK HOUSE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA |
2015-09-09 |
update registered_address |
2015-09-09 |
update returns_last_madeup_date 2014-08-02 => 2015-08-02 |
2015-09-09 |
update returns_next_due_date 2015-08-30 => 2016-08-30 |
2015-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2015 FROM
TREVITHICK STAFFORD PARK 4
TELFORD
SHROPSHIRE
TF3 3BA
ENGLAND |
2015-08-17 |
update statutory_documents 02/08/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-26 |
insert terms_pages_linkeddomain authenticcheapjerseyschina.com |
2015-07-26 |
insert terms_pages_linkeddomain cheapjerseyswholesalejerseyschina.com |
2015-07-26 |
insert terms_pages_linkeddomain cheapwholesalejerseysoutlet.com |
2015-07-26 |
insert terms_pages_linkeddomain cheapwholesalenhljerseyschina.com |
2015-07-26 |
insert terms_pages_linkeddomain chinawholesalejerseys.cc |
2015-07-26 |
insert terms_pages_linkeddomain moorestownmomsclub.com |
2015-06-22 |
update website_status FlippedRobots => OK |
2015-06-22 |
delete website_emails ad..@zen-communications.co.uk |
2015-06-22 |
insert general_emails he..@zen-communications.co.uk |
2015-06-22 |
delete contact_pages_linkeddomain t.co |
2015-06-22 |
delete email ad..@zen-communications.co.uk |
2015-06-22 |
delete email fe..@zen-communications.co.uk |
2015-06-22 |
delete email yo..@aol.com |
2015-06-22 |
delete terms_pages_linkeddomain t.co |
2015-06-22 |
insert email he..@zen-communications.co.uk |
2015-06-22 |
insert phone 01952 200 722 |
2015-06-02 |
update website_status OK => FlippedRobots |
2015-03-07 |
insert company_previous_name ZEN COMMUNICATIONS (UK) LIMITED |
2015-03-07 |
update name ZEN COMMUNICATIONS (UK) LIMITED => ZEN COMMUNICATIONS LIMITED |
2015-02-27 |
update statutory_documents COMPANY NAME CHANGED ZEN COMMUNICATIONS (UK) LIMITED
CERTIFICATE ISSUED ON 27/02/15 |
2014-11-07 |
delete address SUITE 16 RURAL ENTERPRISE CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3FE |
2014-11-07 |
insert address TREVITHICK STAFFORD PARK 4 TELFORD SHROPSHIRE ENGLAND TF3 3BA |
2014-11-07 |
update registered_address |
2014-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
SUITE 16 RURAL ENTERPRISE CENTRE
STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3FE |
2014-09-24 |
delete address Stafford Drive
Shrewsbury
SY1 3FE |
2014-09-24 |
delete alias Zen Communications (UK) Limited |
2014-09-24 |
delete phone 01743 453186 |
2014-09-24 |
insert address Trevithick House
Stafford Park 4
Telford
TF3 3BA |
2014-09-24 |
insert phone 0845 431 0412 |
2014-09-24 |
update primary_contact Stafford Drive
Shrewsbury
SY1 3FE => Trevithick House
Stafford Park 4
Telford
TF3 3BA |
2014-09-07 |
delete address SUITE 16 RURAL ENTERPRISE CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE UNITED KINGDOM SY1 3FE |
2014-09-07 |
insert address SUITE 16 RURAL ENTERPRISE CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3FE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-02 => 2014-08-02 |
2014-09-07 |
update returns_next_due_date 2014-08-30 => 2015-08-30 |
2014-08-28 |
update statutory_documents 02/08/14 FULL LIST |
2014-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELICITY JANE WINGROVE / 02/08/2014 |
2014-08-17 |
insert about_pages_linkeddomain t.co |
2014-08-17 |
insert career_pages_linkeddomain t.co |
2014-08-17 |
insert contact_pages_linkeddomain t.co |
2014-08-17 |
insert index_pages_linkeddomain t.co |
2014-08-17 |
insert person Alan Adams |
2014-08-17 |
insert terms_pages_linkeddomain t.co |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-12 |
delete about_pages_linkeddomain t.co |
2014-07-12 |
delete career_pages_linkeddomain t.co |
2014-07-12 |
delete contact_pages_linkeddomain t.co |
2014-07-12 |
delete index_pages_linkeddomain t.co |
2014-07-12 |
delete terms_pages_linkeddomain t.co |
2014-05-30 |
delete person Alan Adams |
2014-03-26 |
delete website_emails ad..@zen-zen-communications.co.uk |
2014-03-26 |
delete email ad..@zen-zen-communications.co.uk |
2013-12-06 |
insert about_pages_linkeddomain t.co |
2013-12-06 |
insert career_pages_linkeddomain t.co |
2013-12-06 |
insert contact_pages_linkeddomain t.co |
2013-12-06 |
insert index_pages_linkeddomain t.co |
2013-12-06 |
insert terms_pages_linkeddomain t.co |
2013-11-22 |
delete about_pages_linkeddomain t.co |
2013-11-22 |
delete career_pages_linkeddomain t.co |
2013-11-22 |
delete contact_pages_linkeddomain t.co |
2013-11-22 |
delete index_pages_linkeddomain t.co |
2013-11-22 |
delete terms_pages_linkeddomain t.co |
2013-10-13 |
insert about_pages_linkeddomain pinterest.com |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
insert index_pages_linkeddomain t.co |
2013-09-27 |
insert index_pages_linkeddomain twitter.com |
2013-09-27 |
update robots_txt_status www.zen-communications.co.uk: 404 => 200 |
2013-09-06 |
update returns_last_madeup_date 2012-08-02 => 2013-08-02 |
2013-09-06 |
update returns_next_due_date 2013-08-30 => 2014-08-30 |
2013-08-27 |
update website_status OK => FlippedRobots |
2013-08-07 |
update statutory_documents 02/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-22 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 7440 - Advertising |
2013-06-22 |
insert sic_code 70210 - Public relations and communications activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-02 => 2012-08-02 |
2013-06-22 |
update returns_next_due_date 2012-08-30 => 2013-08-30 |
2013-06-21 |
delete address SUITE 41 RURAL ENTERPRISE CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE UNITED KINGDOM SY1 3FE |
2013-06-21 |
insert address SUITE 16 RURAL ENTERPRISE CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE UNITED KINGDOM SY1 3FE |
2013-06-21 |
update registered_address |
2013-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHIANNON WILLIAMS |
2012-08-13 |
update statutory_documents 02/08/12 FULL LIST |
2012-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIANNON WILLIAMS / 02/08/2012 |
2012-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
SUITE 41 RURAL ENTERPRISE CENTRE STAFFORD DRIVE
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3FE
UNITED KINGDOM |
2012-03-06 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELICITY JANE WINGROVE / 24/02/2012 |
2011-08-11 |
update statutory_documents 02/08/11 FULL LIST |
2011-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELICITY JANE OWEN / 18/01/2011 |
2011-01-05 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-18 |
update statutory_documents PREVSHO FROM 30/11/2010 TO 31/10/2010 |
2010-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2010 FROM
THE OLD SURGERY WEST FELTON
OSWESTRY
SHROPSHIRE
SY11 4EH
UNITED KINGDOM |
2010-08-27 |
update statutory_documents 02/08/10 FULL LIST |
2010-07-13 |
update statutory_documents DIRECTOR APPOINTED MISS RHIANNON WILLIAMS |
2010-07-13 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 100.00 |
2010-04-16 |
update statutory_documents CURREXT FROM 31/08/2010 TO 30/11/2010 |
2009-08-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |