ZENCONTROL LIMITED

05884928
UNIT LA PRIESTLY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0LQ

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 9 Buy now
24 Apr 2024 officers Termination of appointment of secretary (Elizabeth Jane Hart) 1 Buy now
24 Apr 2024 officers Termination of appointment of director (Elizabeth Jane Hart) 1 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2024 officers Termination of appointment of director (David Anthony Hart) 1 Buy now
17 Apr 2024 capital Return of purchase of own shares 4 Buy now
27 Mar 2024 capital Notice of cancellation of shares 4 Buy now
05 Mar 2024 capital Return of purchase of own shares 4 Buy now
09 Feb 2024 capital Notice of cancellation of shares 4 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2023 capital Return of purchase of own shares 4 Buy now
25 Sep 2023 capital Notice of cancellation of shares 4 Buy now
06 Sep 2023 officers Appointment of director (Mr Dale O'flaherty) 2 Buy now
15 Aug 2023 officers Appointment of director (Mr Christopher Gilbert) 2 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2023 capital Return of purchase of own shares 4 Buy now
12 Jul 2023 capital Return of purchase of own shares 4 Buy now
30 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2023 accounts Annual Accounts 9 Buy now
09 Jun 2023 capital Notice of cancellation of shares 4 Buy now
09 Jun 2023 capital Notice of cancellation of shares 4 Buy now
07 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
27 May 2023 resolution Resolution 2 Buy now
27 May 2023 capital Notice of name or other designation of class of shares 2 Buy now
14 Mar 2023 officers Termination of appointment of director (George Weetman-Beeston) 1 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2022 accounts Annual Accounts 8 Buy now
25 Apr 2022 officers Appointment of director (Mr Adam Jones) 2 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 8 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2021 officers Change of particulars for director (Miss Elizabeth Jane Hart) 2 Buy now
30 Mar 2021 officers Change of particulars for secretary (Elizabeth Jane Walters) 1 Buy now
29 Mar 2021 officers Change of particulars for director (Miss Elizabeth Jane Walters) 2 Buy now
18 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2020 officers Appointment of director (Mr George Weetman-Beeston) 2 Buy now
30 Jun 2020 accounts Annual Accounts 8 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 accounts Annual Accounts 7 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2018 accounts Annual Accounts 7 Buy now
15 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 resolution Resolution 3 Buy now
25 Oct 2017 resolution Resolution 3 Buy now
03 Jul 2017 accounts Annual Accounts 3 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2017 capital Return of Allotment of shares 3 Buy now
15 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
22 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
08 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
08 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 19 Buy now
08 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 19 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
05 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
05 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
05 May 2016 annual-return Annual Return 19 Buy now
05 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
15 Apr 2016 accounts Annual Accounts 3 Buy now
16 Oct 2015 officers Termination of appointment of director (Christopher David Manton) 1 Buy now
21 Aug 2015 annual-return Annual Return 7 Buy now
05 Jun 2015 accounts Annual Accounts 3 Buy now
20 Aug 2014 annual-return Annual Return 8 Buy now
13 Jun 2014 accounts Annual Accounts 3 Buy now
16 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2013 annual-return Annual Return 7 Buy now
18 Jul 2013 officers Appointment of director (Mr Christopher David Manton) 2 Buy now
18 Jul 2013 officers Appointment of director (Miss Elizabeth Jane Walters) 2 Buy now
22 Apr 2013 accounts Annual Accounts 3 Buy now
24 Aug 2012 annual-return Annual Return 6 Buy now
10 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
07 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2012 accounts Annual Accounts 3 Buy now
19 Aug 2011 annual-return Annual Return 7 Buy now
15 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jan 2011 accounts Annual Accounts 3 Buy now
23 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
23 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
20 Aug 2010 annual-return Annual Return 6 Buy now
20 Aug 2010 officers Termination of appointment of director (William Maddocks) 1 Buy now
20 Aug 2010 officers Change of particulars for director (David Anthony Hart) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Raymond Hill) 2 Buy now
20 Aug 2010 officers Change of particulars for secretary (Elizabeth Jane Walters) 1 Buy now
20 Aug 2010 officers Change of particulars for director (James Anthony Hart) 2 Buy now
19 Aug 2010 officers Termination of appointment of director (William Maddocks) 1 Buy now
31 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
18 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
08 Dec 2009 annual-return Annual Return 7 Buy now
15 Sep 2009 resolution Resolution 4 Buy now
15 Sep 2009 resolution Resolution 10 Buy now
21 Aug 2009 address Location of debenture register 1 Buy now
21 Aug 2009 address Registered office changed on 21/08/2009 from, 15 sugnall business centre, sugnall, staffordshire, ST21 6NF 1 Buy now
21 Aug 2009 address Location of register of members 1 Buy now
21 Aug 2009 address Location of register of members 1 Buy now