ZENE FINANCE LIMITED: Filings - Page 2

  • Overview

    Company NameZENE FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04404807
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ZENE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 07, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Appointment of Brian O'hara as a director on Sep 25, 2015

    2 pagesAP01

    Annual return made up to Mar 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Jonathon Paul Sowton on Oct 10, 2014

    2 pagesCH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Michael Pares as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Mar 07, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Mar 07, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Mar 07, 2011 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Grafton Group Secretarial Services Limited on Jan 01, 2011

    2 pagesCH04

    Secretary's details changed for Grafton Group Secretarial Services Limited on Sep 09, 2010

    3 pagesCH04

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Director's details changed for Mr Michael Pares on Aug 10, 2010

    3 pagesCH01

    Director's details changed for Jonathon Paul Sowton on Aug 10, 2010

    3 pagesCH01

    Registered office address changed from * Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF* on Jul 13, 2010

    2 pagesAD01

    Annual return made up to Mar 27, 2010 with full list of shareholders

    12 pagesAR01

    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