ZENZIC SUCCESSION (GROWTH) LIMITED
Status | ACTIVE |
Company No. | 12365569 |
Category | Private Limited Company |
Incorporated | 16 Dec 2019 |
Age | 4 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ZENZIC SUCCESSION (GROWTH) LIMITED is an active private limited company with number 12365569. It was incorporated 4 years, 4 months, 24 days ago, on 16 December 2019. The company address is 2 London Wall Place, London, EC2Y 5AU, England.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Capital allotment shares
Date: 02 May 2024
Action Date: 30 Apr 2024
Category: Capital
Type: SH01
Capital : 13,622,952 GBP
Date: 2024-04-30
Documents
Capital allotment shares
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-31
Capital : 13,285,115 GBP
Documents
Capital allotment shares
Date: 03 Jan 2024
Action Date: 29 Dec 2023
Category: Capital
Type: SH01
Capital : 11,686,852 GBP
Date: 2023-12-29
Documents
Capital allotment shares
Date: 08 Dec 2023
Action Date: 30 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-30
Capital : 11,078,473 GBP
Documents
Capital allotment shares
Date: 10 Nov 2023
Action Date: 31 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-31
Capital : 10,255,888 GBP
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Daryl Michael Thorpe
Documents
Appoint person director company with name date
Date: 09 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadine Buckland
Appointment date: 2023-10-31
Documents
Capital allotment shares
Date: 13 Oct 2023
Action Date: 29 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-29
Capital : 9,158,459 GBP
Documents
Accounts with accounts type group
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH01
Capital : 8,920,151 GBP
Date: 2023-08-31
Documents
Capital allotment shares
Date: 09 Aug 2023
Action Date: 31 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-31
Capital : 8,510,427 GBP
Documents
Capital allotment shares
Date: 06 Jun 2023
Action Date: 31 May 2023
Category: Capital
Type: SH01
Date: 2023-05-31
Capital : 7,546,128 GBP
Documents
Capital allotment shares
Date: 03 May 2023
Action Date: 28 Apr 2023
Category: Capital
Type: SH01
Capital : 7,462,290 GBP
Date: 2023-04-28
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Capital allotment shares
Date: 04 Apr 2023
Action Date: 30 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-30
Capital : 6,824,163 GBP
Documents
Capital allotment shares
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-28
Capital : 5,613,259 GBP
Documents
Capital allotment shares
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-31
Capital : 4,809,480 GBP
Documents
Capital allotment shares
Date: 09 Jan 2023
Action Date: 30 Dec 2022
Category: Capital
Type: SH01
Capital : 4,222,490 GBP
Date: 2022-12-30
Documents
Capital allotment shares
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Capital
Type: SH01
Capital : 4,016,967 GBP
Date: 2022-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Capital allotment shares
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-30
Capital : 3,666,348 GBP
Documents
Accounts with accounts type group
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 05 Sep 2022
Action Date: 30 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-30
Capital : 3,630,816 GBP
Documents
Capital allotment shares
Date: 02 Aug 2022
Action Date: 29 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-29
Capital : 3,461,949 GBP
Documents
Capital allotment shares
Date: 12 Jul 2022
Action Date: 30 Jun 2022
Category: Capital
Type: SH01
Capital : 3,400,661 GBP
Date: 2022-06-30
Documents
Capital allotment shares
Date: 31 May 2022
Action Date: 30 May 2022
Category: Capital
Type: SH01
Date: 2022-05-30
Capital : 3,235,367 GBP
Documents
Capital allotment shares
Date: 17 May 2022
Action Date: 29 Apr 2022
Category: Capital
Type: SH01
Capital : 3,129,713 GBP
Date: 2022-04-29
Documents
Capital allotment shares
Date: 14 Apr 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 3,023,996 GBP
Documents
Capital allotment shares
Date: 02 Mar 2022
Action Date: 25 Feb 2022
Category: Capital
Type: SH01
Capital : 2,916,485 GBP
Date: 2022-02-25
Documents
Capital allotment shares
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Capital
Type: SH01
Capital : 2,862,485 GBP
Date: 2022-01-31
Documents
Capital allotment shares
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-31
Capital : 2,682,898 GBP
Documents
Capital allotment shares
Date: 02 Nov 2021
Action Date: 28 Oct 2021
Category: Capital
Type: SH01
Capital : 2,526,943 GBP
Date: 2021-10-28
Documents
Capital allotment shares
Date: 29 Oct 2021
Action Date: 25 Oct 2021
Category: Capital
Type: SH01
Capital : 2,435,277 GBP
Date: 2021-10-25
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Cessation of a person with significant control
Date: 21 Oct 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-08
Psc name: Mnl Nominees Limited
Documents
Notification of a person with significant control
Date: 21 Oct 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-10-08
Psc name: Wcs Nominees Limited
Documents
Capital allotment shares
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Capital
Type: SH01
Capital : 2,253,796 GBP
Date: 2021-09-30
Documents
Accounts with accounts type group
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 13 Sep 2021
Action Date: 27 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-27
Capital : 2,142,305 GBP
Documents
Capital allotment shares
Date: 11 Aug 2021
Action Date: 29 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-29
Capital : 1,949,436 GBP
Documents
Capital allotment shares
Date: 16 Jul 2021
Action Date: 30 Jun 2021
Category: Capital
Type: SH01
Capital : 1,817,831 GBP
Date: 2021-06-30
Documents
Capital allotment shares
Date: 02 Jun 2021
Action Date: 28 May 2021
Category: Capital
Type: SH01
Capital : 1,552,693 GBP
Date: 2021-05-28
Documents
Change to a person with significant control
Date: 27 May 2021
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Zsl Capital Limited
Change date: 2020-06-24
Documents
Notification of a person with significant control
Date: 27 May 2021
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mnl Nominees Limited
Notification date: 2020-06-24
Documents
Resolution
Date: 05 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Apr 2021
Action Date: 14 Apr 2021
Category: Capital
Type: SH01
Capital : 1,458,854 GBP
Date: 2021-04-14
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Capital allotment shares
Date: 23 Feb 2021
Action Date: 17 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-17
Capital : 1,390,795 GBP
Documents
Appoint person secretary company with name date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Lloyd-Jones
Appointment date: 2021-01-29
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-29
Officer name: James Lloyd-Jones
Documents
Capital allotment shares
Date: 07 Jan 2021
Action Date: 21 Dec 2020
Category: Capital
Type: SH01
Capital : 1,343,680 GBP
Date: 2020-12-21
Documents
Capital allotment shares
Date: 05 Jan 2021
Action Date: 08 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-08
Capital : 1,273,607 GBP
Documents
Capital allotment shares
Date: 05 Jan 2021
Action Date: 01 Dec 2020
Category: Capital
Type: SH01
Capital : 914,772 GBP
Date: 2020-12-01
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-30
Officer name: Mr Daniel Beach
Documents
Termination director company with name termination date
Date: 28 Nov 2020
Action Date: 28 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-28
Officer name: Jennifer Lynn Jones
Documents
Capital allotment shares
Date: 18 Nov 2020
Action Date: 30 Oct 2020
Category: Capital
Type: SH01
Capital : 819,626 GBP
Date: 2020-10-30
Documents
Capital allotment shares
Date: 21 Oct 2020
Action Date: 23 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-23
Capital : 672,224 GBP
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-06
New address: 2 London Wall Place London EC2Y 5AU
Old address: Brompton Place 161 Brompton Road London SW3 1QP England
Documents
Capital allotment shares
Date: 31 Aug 2020
Action Date: 04 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-04
Capital : 388,480 GBP
Documents
Capital allotment shares
Date: 24 Jun 2020
Action Date: 29 May 2020
Category: Capital
Type: SH01
Capital : 341,450 GBP
Date: 2020-05-29
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Lynn Jones
Appointment date: 2020-05-19
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Some Companies
46 GRANGE CLOSE,ASHBY DE LA ZOUCH,LE65 2PQ
Number: | 08721705 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FARM CLOSE,CHICHESTER,PO20 1AE
Number: | 09229536 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS BANK HOUSE,WIGAN,WN1 2TB
Number: | 10690555 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 NEWTON ROAD,SWANSEA,SA3 4BN
Number: | 09923887 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN LOCOMOTIVES ENGINEERING LIMITED
7 THE BROADWAY,KENT,CT10 2AD
Number: | 03114106 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 08443799 |
Status: | ACTIVE |
Category: | Private Limited Company |