About

Registered Number: 04570532
Date of Incorporation: 23/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 49 Oakwood Drive, Bletchley, Milton Keynes, MK2 2JG,

 

Zereni Ltd was registered on 23 October 2002 with its registered office in Milton Keynes. There are 2 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICENT-SOLER, Nieves Angeles 23 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Morris 27 March 2008 23 July 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 15 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 13 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 September 2017
CH01 - Change of particulars for director 31 January 2017
AD01 - Change of registered office address 26 January 2017
AD01 - Change of registered office address 26 January 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 06 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
363a - Annual Return 29 December 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
288b - Notice of resignation of directors or secretaries 21 March 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 06 November 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 06 January 2006
287 - Change in situation or address of Registered Office 24 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
225 - Change of Accounting Reference Date 25 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.