Advanced company searchLink opens in new window

ZEXU LIMITED

Company number 08660941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2025 CS01 Confirmation statement made on 17 February 2025 with updates
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
19 Feb 2024 AP01 Appointment of Ms Sarah Burke as a director on 7 December 2023
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
30 Nov 2022 PSC04 Change of details for Mr Steven Richard Heape as a person with significant control on 29 April 2022
30 Nov 2022 CH01 Director's details changed for Mr Steven Richard Heape on 29 April 2022
02 Aug 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
21 Feb 2022 SH06 Cancellation of shares. Statement of capital on 20 January 2022
  • GBP 101.00
21 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of interest 26/01/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Feb 2022 SH03 Purchase of own shares.
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
01 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 PSC04 Change of details for Mr Steven Richard Heape as a person with significant control on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX United Kingdom to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 29 April 2021
07 Apr 2021 TM01 Termination of appointment of Suzanne Catherine Heape as a director on 31 March 2021
24 Nov 2020 AA Micro company accounts made up to 31 March 2020
07 Oct 2020 PSC04 Change of details for Mr Steven Richard Heape as a person with significant control on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Steven Richard Heape on 7 October 2020
05 Oct 2020 AD01 Registered office address changed from The Dairy Overmoor Neston Corsham Wiltshire SN13 9TZ to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 5 October 2020
04 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
06 Feb 2020 PSC04 Change of details for Mr Steven Richard Heape as a person with significant control on 6 February 2020