Advanced company searchLink opens in new window

ZEN WATER GARDENS LIMITED

Company number 10670036

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)
11 Mar 2024 CERTNM Company name changed feather nest LIMITED\certificate issued on 11/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-04
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
24 Jul 2023 CERTNM Company name changed canvatec LIMITED\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-21
04 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CH01 Director's details changed for Mr John Samuel Jones on 10 December 2019
10 Dec 2019 PSC04 Change of details for Mr John Samuel Jones as a person with significant control on 10 December 2019
26 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 21 March 2018 with updates
03 Apr 2018 TM01 Termination of appointment of Graham Stuart Jones as a director on 31 March 2018
22 Mar 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 22 March 2018
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Mar 2017 AP01 Appointment of Mr John Samuel Jones as a director on 14 March 2017
21 Mar 2017 AP01 Appointment of Mr Graham Stuart Jones as a director on 14 March 2017
15 Mar 2017 TM01 Termination of appointment of Michael Duke as a director on 14 March 2017
14 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-14
  • GBP 1