ZEONSTAR LTD.

06528193
STABLE HOUSE COCKAYNES LANE ALRESFORD COLCHESTER CO7 8BZ

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 7 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 6 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 officers Termination of appointment of secretary (Nigel Bennett Schofield) 1 Buy now
05 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2022 accounts Annual Accounts 6 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 7 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 7 Buy now
17 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2020 accounts Annual Accounts 6 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 5 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 8 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 6 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
08 Jan 2016 accounts Annual Accounts 7 Buy now
02 Apr 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 accounts Annual Accounts 5 Buy now
03 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
02 Dec 2013 accounts Annual Accounts 5 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
04 Dec 2012 accounts Annual Accounts 6 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
15 Dec 2011 accounts Annual Accounts 5 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
24 Jan 2011 accounts Annual Accounts 5 Buy now
10 Aug 2010 accounts Annual Accounts 5 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 officers Change of particulars for director (Mr Paul Anthony Keith Jeffery) 2 Buy now
25 Feb 2010 officers Change of particulars for secretary (Mr Nigel Bennett Schofield) 1 Buy now
01 Jun 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ 1 Buy now
15 Apr 2008 officers Director appointed paul anthony keith jeffery 2 Buy now
15 Apr 2008 officers Secretary appointed nigel bennett schofield 2 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from temple house 20 holywell row london EC2A 4XH 1 Buy now
15 Apr 2008 officers Appointment terminated secretary chettleburgh's secretarial LTD. 1 Buy now
15 Apr 2008 officers Appointment terminated director chettleburgh's LIMITED 1 Buy now
08 Mar 2008 incorporation Incorporation Company 17 Buy now