London
EC1A 7BN
Director Name | Mr Matthieu Courtecuisse |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 September 2018(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 March 2023) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 4th Floor 90 Bartholomew Close London EC1A 7BN |
Director Name | Mr Laurence Zentner |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 90 Bartholomew Close London EC1A 7BN |
Website | www.inzenka.com |
---|---|
Email address | [email protected] |
Telephone | 020 77223888 |
Telephone region | London |
Registered Address | 4th Floor 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 September 2020 | Full accounts made up to 30 June 2020 (19 pages) |
---|---|
13 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
20 December 2019 | Full accounts made up to 30 June 2019 (20 pages) |
12 December 2019 | Termination of appointment of Laurence Zentner as a director on 5 December 2019 (1 page) |
8 November 2019 | Director's details changed for Rory Coifer on 1 October 2019 (2 pages) |
7 November 2019 | Registered office address changed from Centro 3 Fourth Floor 19 Mandela Street London NW1 0DU England to 4th Floor 90 Bartholomew Close London EC1A 7BN on 7 November 2019 (1 page) |
7 November 2019 | Director's details changed for Mr Laurence Zentner on 1 October 2019 (2 pages) |
7 November 2019 | Director's details changed for Mr Matthieu Courtecuisse on 1 October 2019 (2 pages) |
7 November 2019 | Change of details for Sia Partners Uk Plc as a person with significant control on 1 October 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 September 2018 | Notification of Sia Partners Uk Plc as a person with significant control on 3 September 2018 (4 pages) |
21 September 2018 | Appointment of Rory Coifer as a director on 3 September 2018 (2 pages) |
21 September 2018 | Appointment of Matthieu Courtecuisse as a director on 3 September 2018 (2 pages) |
17 September 2018 | Cessation of Laurence Zentner as a person with significant control on 3 September 2018 (3 pages) |
31 August 2018 | Change of details for Mr Laurence Zentner as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Director's details changed for Mr Laurence Zentner on 31 August 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
28 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 December 2017 | Sub-division of shares on 7 December 2017 (6 pages) |
28 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 December 2017 | Change of share class name or designation (2 pages) |
28 December 2017 | Sub-division of shares on 7 December 2017 (6 pages) |
28 December 2017 | Change of share class name or designation (2 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Resolutions
|
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
19 August 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
19 August 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
25 March 2016 | Company name changed lz & imn LTD\certificate issued on 25/03/16
|
25 March 2016 | Change of name notice (2 pages) |
25 March 2016 | Change of name notice (2 pages) |
25 March 2016 | Company name changed lz & imn LTD\certificate issued on 25/03/16
|
2 March 2016 | Incorporation
Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation
Statement of capital on 2016-03-02
|