ZENERGI DEVELOPMENTS LIMITED

07722043
ATHENIA HOUSE 10-14 ANDOVER ROAD WINCHESTER UNITED KINGDOM SO23 7BS

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2024 accounts Annual Accounts 2 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2023 officers Change of particulars for secretary (Mrs Rachel Ann Walsh) 1 Buy now
12 Jan 2023 officers Change of particulars for director (Mrs Rachel Ann Walsh) 2 Buy now
12 Jan 2023 officers Change of particulars for director (Mr Kevan David Walsh) 2 Buy now
12 Jan 2023 accounts Annual Accounts 2 Buy now
10 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2022 accounts Annual Accounts 2 Buy now
28 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 2 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 officers Change of particulars for director (Mrs Rachel Ann Walsh) 2 Buy now
14 May 2020 officers Change of particulars for director (Mr Kevan David Walsh) 2 Buy now
14 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 2 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 officers Change of particulars for director (Mr Kevan David Walsh) 2 Buy now
07 Aug 2018 officers Change of particulars for director (Mrs Rachel Ann Walsh) 2 Buy now
07 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2016 accounts Annual Accounts 2 Buy now
16 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 3 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
01 May 2013 accounts Annual Accounts 3 Buy now
15 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 officers Change of particulars for secretary (Mrs Rachel Ann Walsh) 1 Buy now
18 Sep 2012 officers Change of particulars for director (Mrs Rachel Ann Walsh) 2 Buy now
18 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2012 officers Change of particulars for director (Mr Kevan David Walsh) 2 Buy now
28 Jul 2011 incorporation Incorporation Company 45 Buy now