Confirmation statement. Statement with no updates. |
2024-03-15 |
View Report |
Accounts. Accounts type full. |
2023-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-14 |
View Report |
Accounts. Accounts type full. |
2022-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-29 |
View Report |
Accounts. Accounts type full. |
2021-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-05 |
View Report |
Accounts. Accounts type full. |
2020-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-04 |
View Report |
Accounts. Accounts type full. |
2019-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-15 |
View Report |
Accounts. Accounts type full. |
2018-08-10 |
View Report |
Persons with significant control. Psc name: Multisol Group Limited. Change date: 2018-03-28. |
2018-03-28 |
View Report |
Officers. Officer name: Mr Kevin Eamonn Wright. Appointment date: 2017-12-19. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-05 |
View Report |
Persons with significant control. Psc name: Multisol Holdings Limited. Change date: 2017-07-01. |
2017-10-05 |
View Report |
Accounts. Accounts type full. |
2017-08-02 |
View Report |
Address. Change date: 2016-10-26. New address: Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY. Old address: Albion House Rawdon Park Green Lane Yeadon Leeds LS19 7XX. |
2016-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-13 |
View Report |
Mortgage. Charge number: 3. |
2016-10-12 |
View Report |
Accounts. Accounts type full. |
2016-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-13 |
View Report |
Officers. Termination date: 2015-08-31. Officer name: Andrew John Wilkins. |
2015-09-08 |
View Report |
Officers. Officer name: Mr David Garnett Hopkinson. Appointment date: 2015-08-01. |
2015-08-05 |
View Report |
Accounts. Accounts type full. |
2015-07-29 |
View Report |
Officers. Termination date: 2015-03-31. Officer name: Clare Marie Waters. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-20 |
View Report |
Accounts. Accounts type full. |
2014-09-16 |
View Report |
Officers. Officer name: Gordon Bell. |
2014-03-31 |
View Report |
Change of name. Description: Company name changed zenteum LIMITED\certificate issued on 14/03/14. |
2014-03-14 |
View Report |
Auditors. Auditors resignation company. |
2013-12-12 |
View Report |
Auditors. Auditors resignation company. |
2013-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-08 |
View Report |
Mortgage. Charge number: 052563610004. |
2013-07-27 |
View Report |
Accounts. Accounts type full. |
2013-06-14 |
View Report |
Officers. Officer name: Mr Gordon Andrew Bell. |
2012-12-11 |
View Report |
Officers. Officer name: Gordon Bell. |
2012-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-09 |
View Report |
Officers. Change date: 2012-11-09. Officer name: Ms Clare Marie Waters. |
2012-11-09 |
View Report |
Officers. Officer name: Martin Gratton. Change date: 2012-11-09. |
2012-11-09 |
View Report |
Resolution. Description: Resolutions. |
2012-10-08 |
View Report |
Accounts. Accounts type full. |
2012-08-15 |
View Report |
Officers. Officer name: Mr Gordon Bell. |
2012-06-21 |
View Report |
Officers. Officer name: Mr Martin Gratton. |
2012-06-19 |
View Report |
Officers. Officer name: Gordon Bell. |
2012-06-19 |
View Report |
Auditors. Auditors resignation company. |
2012-04-12 |
View Report |
Officers. Officer name: Michael Stock. |
2012-03-14 |
View Report |
Officers. Officer name: Mr Andrew John Wilkins. Change date: 2012-03-06. |
2012-03-06 |
View Report |
Officers. Officer name: Mr Andrew John Wilkins. |
2012-02-01 |
View Report |