Date | Description |
2025-03-26 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-01-06 |
delete general_emails ma..@zenon.aero |
2025-01-06 |
delete sales_emails sa..@zenon.aero |
2025-01-06 |
delete about_pages_linkeddomain atelier-studios.com |
2025-01-06 |
delete about_pages_linkeddomain twitter.com |
2025-01-06 |
delete client_pages_linkeddomain atelier-studios.com |
2025-01-06 |
delete client_pages_linkeddomain twitter.com |
2025-01-06 |
delete contact_pages_linkeddomain atelier-studios.com |
2025-01-06 |
delete contact_pages_linkeddomain skype.com |
2025-01-06 |
delete contact_pages_linkeddomain twitter.com |
2025-01-06 |
delete email ma..@zenon.aero |
2025-01-06 |
delete email pi..@zenon.aero |
2025-01-06 |
delete email sa..@zenon.aero |
2025-01-06 |
delete index_pages_linkeddomain atelier-studios.com |
2025-01-06 |
delete index_pages_linkeddomain twitter.com |
2025-01-06 |
delete phone +44 (0)1483 332000 |
2025-01-06 |
delete source_ip 79.110.164.176 |
2025-01-06 |
delete terms_pages_linkeddomain atelier-studios.com |
2025-01-06 |
delete terms_pages_linkeddomain twitter.com |
2025-01-06 |
insert source_ip 141.193.213.11 |
2025-01-06 |
insert source_ip 141.193.213.10 |
2025-01-06 |
update founded_year null => 2015 |
2025-01-06 |
update person_description Andrew Middleton => Andrew Middleton |
2025-01-06 |
update robots_txt_status www.zenon.aero: 404 => 200 |
2024-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/24, NO UPDATES |
2024-07-08 |
update statutory_documents 13/09/21 STATEMENT OF CAPITAL GBP 200 |
2024-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARUNA CONSULTANCY LIMITED |
2024-06-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED NEWNHAM AND SON |
2024-05-13 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-13 |
delete phone 100000 - 120000 |
2022-11-11 |
insert phone 100000 - 120000 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES |
2022-10-11 |
delete phone 35000-60000 |
2022-10-11 |
delete phone 60000-65000 |
2022-10-11 |
delete phone 80000-100000 |
2022-10-05 |
update statutory_documents SECOND FILED SH01 - 09/09/21 STATEMENT OF CAPITAL GBP 105 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2021 |
2022-09-09 |
insert phone 35000-60000 |
2022-09-09 |
insert phone 60000-65000 |
2022-09-09 |
insert phone 80000-100000 |
2021-12-08 |
insert person Line Station |
2021-11-09 |
update statutory_documents 28/10/21 STATEMENT OF CAPITAL GBP 105 |
2021-09-13 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ANTHONY SMALL |
2021-09-13 |
update statutory_documents 09/09/21 STATEMENT OF CAPITAL GBP 200 |
2021-09-13 |
update statutory_documents 09/09/21 STATEMENT OF CAPITAL GBP 200 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-22 |
delete phone 8-200/300 |
2021-01-22 |
insert phone 8-200/300 |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MIDDLETON / 13/01/2020 |
2020-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MIDDLETON / 13/01/2020 |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-28 |
delete career_pages_linkeddomain hotjar.com |
2019-01-28 |
delete terms_pages_linkeddomain hotjar.com |
2018-12-24 |
delete source_ip 82.145.46.182 |
2018-12-24 |
insert career_pages_linkeddomain hotjar.com |
2018-12-24 |
insert source_ip 79.110.164.176 |
2018-12-24 |
insert terms_pages_linkeddomain hotjar.com |
2018-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MIDDLETON / 08/11/2018 |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
2018-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MIDDLETON / 08/11/2018 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN GLOVER |
2018-05-31 |
insert alias Zenon Recruitment Limited |
2018-05-31 |
insert terms_pages_linkeddomain google.com |
2018-05-31 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-31 |
update statutory_documents CORPORATE SECRETARY APPOINTED ARUNA CONSULTANCY LIMITED |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
2017-11-06 |
delete source_ip 82.145.46.4 |
2017-11-06 |
insert source_ip 82.145.46.182 |
2017-11-01 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-20 |
delete person Africa
Salary |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
2016-07-20 |
delete address B737 Classic Captains B737 First Officers *NEW SALARY*B737 NG |
2016-06-22 |
delete address B737 First Officers *NEW SALARY*B737NG |
2016-06-22 |
insert address B737 Classic Captains B737 First Officers *NEW SALARY*B737 NG |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-29 |
insert address B737 First Officers *NEW SALARY*B737NG |
2015-12-09 |
update returns_last_madeup_date 2014-10-28 => 2015-10-28 |
2015-12-09 |
update returns_next_due_date 2015-11-25 => 2016-11-25 |
2015-11-19 |
update statutory_documents 28/10/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update num_mort_outstanding 1 => 0 |
2015-01-07 |
update num_mort_satisfied 0 => 1 |
2014-12-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-07 |
update returns_last_madeup_date 2013-10-28 => 2014-10-28 |
2014-12-07 |
update returns_next_due_date 2014-11-25 => 2015-11-25 |
2014-11-05 |
update statutory_documents 28/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-29 |
delete person Jet MRO Europe |
2014-04-22 |
insert person Jet MRO Europe |
2013-11-07 |
delete address 5 FARADAY ROAD GUILDFORD SURREY UNITED KINGDOM GU1 1EA |
2013-11-07 |
insert address 5 FARADAY ROAD GUILDFORD SURREY GU1 1EA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-28 => 2013-10-28 |
2013-11-07 |
update returns_next_due_date 2013-11-25 => 2014-11-25 |
2013-10-28 |
update statutory_documents 28/10/13 FULL LIST |
2013-06-25 |
delete address 3 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY UNITED KINGDOM GU1 4UX |
2013-06-25 |
insert address 5 FARADAY ROAD GUILDFORD SURREY UNITED KINGDOM GU1 1EA |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-10-28 => 2012-10-28 |
2013-06-24 |
update returns_next_due_date 2012-11-25 => 2013-11-25 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
3 RIVERVIEW
WALNUT TREE CLOSE
GUILDFORD
SURREY
GU1 4UX
UNITED KINGDOM |
2013-04-10 |
delete address 3 River View
Walnut Tree Close
Guildford
Surrey
GU1 4UX
United Kingdom |
2013-04-10 |
insert address 5 Faraday Road
Guildford
Surrey
GU1 1EA
UK |
2013-01-25 |
delete alias Zenon Announced |
2013-01-14 |
update statutory_documents 28/10/12 FULL LIST |
2012-06-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-11-03 |
update statutory_documents 28/10/11 FULL LIST |
2011-05-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents 28/10/10 FULL LIST |
2010-05-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MIDDLETON / 01/07/2009 |
2009-10-30 |
update statutory_documents 28/10/09 FULL LIST |
2009-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2009 FROM
18 ARTILLERY ROAD
GUILDFORD
GU1 4NW |
2009-04-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
2006-09-29 |
update statutory_documents SECRETARY RESIGNED |
2006-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |