ZENITECH GROUP LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Director's details changed for Mrs Iveta Lacy-Hulbert on 2024-07-03

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Director's details changed for Mr Edward Batrouni on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mrs Iveta Lacy-Hulbert on 2024-07-22

View Document

04/07/244 July 2024 Director's details changed for Mr Rupert Christopher Lacy-Hulbert on 2024-07-03

View Document

16/05/2416 May 2024 Appointment of Matthew Long as a director on 2024-05-16

View Document

08/05/248 May 2024 Appointment of Mr Samuel Barry Kingston as a director on 2024-05-08

View Document

20/02/2420 February 2024 Full accounts made up to 2022-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/235 January 2023 Director's details changed for Mr Edward Batrouni on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Aurika Batrouni on 2023-01-05

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

01/12/211 December 2021 Registration of charge 123755040001, created on 2021-11-23

View Document

23/11/2123 November 2021 Second filing of Confirmation Statement dated 2020-12-22

View Document

06/08/216 August 2021 Change of details for Project Zeus Bidco Limited as a person with significant control on 2021-06-28

View Document

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

View Document

05/01/215 January 2021 22/12/20 Statement of Capital gbp 1139

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/1923 December 2019 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