ALBERT ZENSEN LTD

14/2e Docklands Business Centre 10-16 Tiller Road, London, E14 8PX, England
StatusACTIVE
Company No.06594105
CategoryPrivate Limited Company
Incorporated15 May 2008
Age16 years, 2 days
JurisdictionEngland Wales

SUMMARY

ALBERT ZENSEN LTD is an active private limited company with number 06594105. It was incorporated 16 years, 2 days ago, on 15 May 2008. The company address is 14/2e Docklands Business Centre 10-16 Tiller Road, London, E14 8PX, England.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-25

New address: 14/2E Docklands Business Centre 10-16 Tiller Road London E14 8PX

Old address: 605 Xq7 Riverside Building Taylorson Street South Salford M5 3FN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Wiemann

Change date: 2020-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2020

Action Date: 17 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Wiemann

Notification date: 2020-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2020

Action Date: 17 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-17

Psc name: Albert Zensen

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Stefan Wiemann

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Old address: 424 Hawthorn Crescent Riverside Building Portsmouth PO6 2TX England

New address: 605 Xq7 Riverside Building Taylorson Street South Salford M5 3FN

Change date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: Riverside Building Jr Severn Court Tything Road East Alcester Warwickshire B49 6ER England

Change date: 2018-10-18

New address: 424 Hawthorn Crescent Riverside Building Portsmouth PO6 2TX

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2018

Action Date: 14 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Albert Zensen

Change date: 2018-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2018

Action Date: 14 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-14

Old address: 67 Church Street Riverside Building Stockport SK4 1JH England

New address: Riverside Building Jr Severn Court Tything Road East Alcester Warwickshire B49 6ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Wiemann

Change date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2017

Action Date: 20 Aug 2017

Category: Address

Type: AD01

New address: 67 Church Street Riverside Building Stockport SK4 1JH

Old address: 61 Manor Road Riverside Building Wakefield WF2 8DD England

Change date: 2017-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

Old address: 6 Slington House Rankine Road Office 1273 Basingstoke Hampshire RG24 8PH

Change date: 2017-05-23

New address: 61 Manor Road Riverside Building Wakefield WF2 8DD

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Stefan Wiemann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Wiemann

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zsolt Orsos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Wiemann

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zsolt Orsos

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-30

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Wiemann

Change date: 2010-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: Slington House Office 1273 Rankine Road Basingstoke Hampshire RG24 8PH England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Old address: 101 Troughton Road London SE7 7QF United Kingdom

Change date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Stefan Wiemann

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr. Stefan Wiemann

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 07/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary logged form

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary limitster LTD

Documents

View document PDF

Incorporation company

Date: 15 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CFR ROOFING LTD

GRAIG HOUSE,COWBRIDGE,CF71 7RT

Number:07820203
Status:ACTIVE
Category:Private Limited Company

ELMAR COMMERCIAL SERVICES LIMITED

THE LAUREL LODGE RINGWOOD ROAD,WIMBORNE,BH21 6RD

Number:01505221
Status:ACTIVE
Category:Private Limited Company

MOURNE LEAK FINDERS LTD

44A BALLYGORIAN ROAD,NEWRY,BT34 5TD

Number:NI656958
Status:ACTIVE
Category:Private Limited Company

PARADOXX LTD

3RD FLOOR,BELFAST,BT1 2LR

Number:NI643855
Status:ACTIVE
Category:Private Limited Company

SMITH'S FOR AIRPORTS LIMITED

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:07661536
Status:ACTIVE
Category:Private Limited Company

TAYLOR HALDANE BARLEX LLP

COPT HOUSE,CHELMSFORD,CM2 6JG

Number:OC336000
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source