ZENE FINANCE LIMITED: Filings - Page 2
Overview
Company Name | ZENE FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04404807 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ZENE FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Brian O'hara as a director on Sep 25, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathon Paul Sowton on Oct 10, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT on Oct 09, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Mar 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Pares as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Mar 07, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Mar 07, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Mar 07, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Jan 01, 2011 | 2 pages | CH04 | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Sep 09, 2010 | 3 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Director's details changed for Mr Michael Pares on Aug 10, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Jonathon Paul Sowton on Aug 10, 2010 | 3 pages | CH01 | ||||||||||
Registered office address changed from * Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF* on Jul 13, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 27, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0