ZENERGI GROUP LIMITED

08329123
3 BENHAM ROAD,BENHAM CAMPUS,SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7QJ

Documents

Documents
Date Category Description Pages
13 Aug 2024 officers Termination of appointment of director (Robert Damien Hughes) 1 Buy now
22 Jul 2024 accounts Annual Accounts 28 Buy now
04 Apr 2024 mortgage Registration of a charge 66 Buy now
06 Mar 2024 officers Termination of appointment of director (David Ashley Redman) 1 Buy now
05 Mar 2024 officers Appointment of director (Paul Matthew Mckay) 2 Buy now
05 Mar 2024 officers Appointment of director (Robert Damien Hughes) 2 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2023 officers Termination of appointment of director (Graham Ian Cooke) 1 Buy now
03 Oct 2023 accounts Annual Accounts 13 Buy now
31 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 mortgage Registration of a charge 23 Buy now
05 Jul 2022 accounts Annual Accounts 12 Buy now
01 Mar 2022 mortgage Registration of a charge 17 Buy now
24 Feb 2022 mortgage Registration of a charge 63 Buy now
22 Feb 2022 officers Appointment of director (Mr David Ashley Redman) 2 Buy now
22 Feb 2022 mortgage Statement of satisfaction of a charge 4 Buy now
21 Feb 2022 incorporation Memorandum Articles 13 Buy now
21 Feb 2022 resolution Resolution 1 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2021 accounts Annual Accounts 13 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 12 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 10 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 mortgage Registration of a charge 77 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2018 accounts Annual Accounts 11 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2017 capital Notice of name or other designation of class of shares 2 Buy now
12 Dec 2017 officers Termination of appointment of director (Kevan David Walsh) 2 Buy now
12 Dec 2017 officers Termination of appointment of director (Darren Lee Thompson) 2 Buy now
12 Dec 2017 officers Termination of appointment of director (Michael Gregory Barcia) 2 Buy now
12 Dec 2017 officers Termination of appointment of director (Rachel Ann Walsh) 2 Buy now
07 Dec 2017 resolution Resolution 13 Buy now
09 Jun 2017 accounts Annual Accounts 11 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
23 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
23 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
19 Nov 2016 mortgage Registration of a charge 9 Buy now
08 Nov 2016 officers Change of particulars for director (Mr Graham Ian Cooke) 2 Buy now
05 Oct 2016 accounts Annual Accounts 6 Buy now
22 Apr 2016 officers Change of particulars for director (Rachel Ann Walsh) 2 Buy now
22 Apr 2016 officers Change of particulars for director (Mr Kevan David Walsh) 2 Buy now
08 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 officers Termination of appointment of director (Stephen Waters) 1 Buy now
16 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
12 Feb 2016 annual-return Annual Return 9 Buy now
12 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2015 accounts Annual Accounts 4 Buy now
29 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
09 Jan 2015 annual-return Annual Return 9 Buy now
17 Sep 2014 accounts Annual Accounts 5 Buy now
08 Jan 2014 annual-return Annual Return 9 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Darren Lee Thompson) 2 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Michael Gregory Barcia) 2 Buy now
11 Feb 2013 officers Appointment of director (Mr Graham Ian Cooke) 3 Buy now
11 Feb 2013 officers Appointment of director (Stephen Waters) 3 Buy now
01 Feb 2013 capital Return of Allotment of shares 10 Buy now
01 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
01 Feb 2013 resolution Resolution 24 Buy now
01 Feb 2013 resolution Resolution 1 Buy now
01 Feb 2013 officers Appointment of director (Kevan David Walsh) 3 Buy now
01 Feb 2013 officers Appointment of director (Rachel Ann Walsh) 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
12 Dec 2012 incorporation Incorporation Company 34 Buy now