ZENITH FLOORING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Change of details for Mrs Karen Beverley Hart as a person with significant control on 2024-11-01

View Document

23/12/2423 December 2024 Change of details for Mr Gareth Christopher Hart as a person with significant control on 2024-11-01

View Document

23/12/2423 December 2024 Director's details changed for Mr Gareth Christopher Hart on 2024-11-01

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/09/2323 September 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

19/04/2319 April 2023 Change of details for Mr Gareth Christopher Hart as a person with significant control on 2023-03-30

View Document

18/04/2318 April 2023 Notification of Karen Beverley Hart as a person with significant control on 2023-03-30

View Document

06/04/236 April 2023 Change of details for Mr Gareth Christopher Hart as a person with significant control on 2023-04-06

View Document

05/04/235 April 2023 Appointment of Mrs Karen Beverley Hart as a secretary on 2023-03-30

View Document

05/04/235 April 2023 Director's details changed for Mr Gareth Christopher Hart on 2023-03-30

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Change of details for Mr Gareth Christopher Hart as a person with significant control on 2021-12-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER HART / 30/03/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BROOM COTTAGE 61A PONTEFRACT ROAD ACKWORTH WEST YORKSHIRE WF7 7LN ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM BROOM COTTAGE 61A PONTEFRACT ROAD ACKWORTH WEST YORKSHIRE WF7 7NL ENGLAND

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER HART / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER HART / 24/01/2019

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 52 FAIRFIELD AVENUE PONTEFRACT WAKEFIELD WEST YORKSHIRE WF8 4DY ENGLAND

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLING

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM UNIT 21A KINSLEY INDUSTRIAL ESTATE HOYLE MILL ROAD KINSLEY PONTEFRACT WEST YORKSHIRE WF9 5JB ENGLAND

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR GARETH CHRISTOPHER HART

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER HART / 13/07/2018

View Document

03/08/183 August 2018 CESSATION OF ANDREW JAMES MELLING AS A PSC

View Document

03/08/183 August 2018 CESSATION OF CHRISTOPHER KEVIN HART AS A PSC

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS HART

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HART / 10/01/2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company