ZENITECH GROUP LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Director's details changed for Mrs Iveta Lacy-Hulbert on 2024-07-03 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
18/12/2418 December 2024 | Full accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Director's details changed for Mr Edward Batrouni on 2024-07-22 |
22/07/2422 July 2024 | Director's details changed for Mrs Iveta Lacy-Hulbert on 2024-07-22 |
04/07/244 July 2024 | Director's details changed for Mr Rupert Christopher Lacy-Hulbert on 2024-07-03 |
16/05/2416 May 2024 | Appointment of Matthew Long as a director on 2024-05-16 |
08/05/248 May 2024 | Appointment of Mr Samuel Barry Kingston as a director on 2024-05-08 |
20/02/2420 February 2024 | Full accounts made up to 2022-12-31 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
08/04/238 April 2023 | Full accounts made up to 2021-12-31 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
05/01/235 January 2023 | Director's details changed for Mr Edward Batrouni on 2023-01-05 |
05/01/235 January 2023 | Director's details changed for Aurika Batrouni on 2023-01-05 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
07/12/217 December 2021 | Memorandum and Articles of Association |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
01/12/211 December 2021 | Registration of charge 123755040001, created on 2021-11-23 |
23/11/2123 November 2021 | Second filing of Confirmation Statement dated 2020-12-22 |
06/08/216 August 2021 | Change of details for Project Zeus Bidco Limited as a person with significant control on 2021-06-28 |
05/08/215 August 2021 | Registered office address changed from 2 the Court Rushall Pewsey SN9 6EW United Kingdom to 4th Floor 18 st. Cross Street London EC1N 8UN on 2021-08-05 |
05/01/215 January 2021 | 22/12/20 Statement of Capital gbp 1139 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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