ZENITH AAG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

22/04/2422 April 2024 Change of details for Mr Trevor Price as a person with significant control on 2024-04-14

View Document

19/04/2419 April 2024 Director's details changed for Mr Trevor Price on 2024-04-14

View Document

19/04/2419 April 2024 Registered office address changed from The Thatch Chapel Street Welford on Avon Stratford-upon-Avon CV37 8PX England to 15 Court Street Upton-upon-Severn Worcestershire WR8 0JS on 2024-04-19

View Document

19/04/2419 April 2024 Director's details changed for Mrs Jennifer Price on 2024-04-14

View Document

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

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Termination of appointment of Khizzer Hayat as a director on 2022-09-26

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

26/09/2226 September 2022 Termination of appointment of John Phillips as a director on 2022-09-13

View Document

26/09/2226 September 2022 Termination of appointment of John Edward Coleman as a director on 2022-09-13

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR PRICE

View Document

11/12/2011 December 2020 CESSATION OF TREVOR PRICE AS A PSC

View Document

13/10/2013 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075078490007

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 DIRECTOR APPOINTED MR KHIZZER HAYAT

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

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

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PRICE / 29/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR PRICE / 29/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PRICE / 29/01/2018

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM HARROW HOUSE LOWER HIGH STREET CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6DY

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED DR JOHN EDWARD COLEMAN

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JOHN PHILLIPS

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS JENNIFER PRICE

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM THE HAYLOFT LONGBARN VILLAGE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ

View Document

14/10/1614 October 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER PRICE

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PRICE

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PRICE

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PARKER

View Document

16/07/1616 July 2016 COMPANY NAME CHANGED LANGLAND PROPERTIES (UK) LIMITED CERTIFICATE ISSUED ON 16/07/16

View Document

08/07/168 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/161 July 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100166,PR002939

View Document

01/07/161 July 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100166,PR002939

View Document

01/07/161 July 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100166,PR002939

View Document

01/07/161 July 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100166,PR002939

View Document

29/06/1629 June 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100166,PR002939

View Document

28/06/1628 June 2016 CHANGE OF NAME 20/06/2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR TREVOR PRICE

View Document

11/06/1611 June 2016 CHANGE OF NAME 23/05/2016

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR JOHN PHILLIPS

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR JOHN EDWARD COLEMAN

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1610 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR PRICE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1512 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002939,PR100166

View Document

17/10/1417 October 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR002939,PR100166

View Document

17/10/1417 October 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002939,PR100166

View Document

17/10/1417 October 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002939,PR100166

View Document

17/10/1417 October 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR002939,PR100166

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 1 THE REGENTS NORFOLK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3PP

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 TERMINATE DIR APPOINTMENT

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH PRICE

View Document

25/02/1325 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM THE HAYLOFT LONGBARN VILLAGE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ

View Document

04/02/114 February 2011 DIRECTOR APPOINTED JEFFREY DONALD FRANK PARKER

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MRS JENNIFER PRICE

View Document

04/02/114 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information