ZENITH BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Termination of appointment of Tyler Zack Johnson as a director on 2025-04-17 |
01/05/251 May 2025 | Cessation of Tyler Zack Johnson as a person with significant control on 2025-04-16 |
24/04/2524 April 2025 | Appointment of Juan Daniel Delgado as a director on 2025-03-14 |
24/04/2524 April 2025 | Registered office address changed from 1 Water Street Kidwelly Dyfed SA17 5BX United Kingdom to 3 Bridge Street Kidwelly SA17 4UU on 2025-04-24 |
24/04/2524 April 2025 | Notification of Juan Daniel Delgado as a person with significant control on 2025-03-15 |
24/03/2524 March 2025 | Director's details changed for Tyler Zack Johnson on 2025-03-12 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with updates |
13/03/2513 March 2025 | Cessation of Alfred Moore as a person with significant control on 2025-03-07 |
13/03/2513 March 2025 | Termination of appointment of Alfred Moore as a director on 2025-03-07 |
13/03/2513 March 2025 | Notification of Tyler Zack Johnson as a person with significant control on 2025-03-07 |
13/03/2513 March 2025 | Appointment of Tyler Zack Johnson as a director on 2025-03-07 |
20/02/2520 February 2025 | Appointment of Mr Alfred Moore as a director on 2025-02-19 |
20/02/2520 February 2025 | Termination of appointment of Sunny Gill as a director on 2025-02-20 |
20/02/2520 February 2025 | Cessation of Sunny Gill as a person with significant control on 2025-02-20 |
20/02/2520 February 2025 | Notification of Alfred Moore as a person with significant control on 2025-02-18 |
17/02/2517 February 2025 | Cessation of Alfred Moore as a person with significant control on 2025-02-05 |
17/02/2517 February 2025 | Notification of Sunny Gill as a person with significant control on 2025-02-05 |
17/02/2517 February 2025 | Termination of appointment of Alfred Moore as a director on 2025-02-12 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
17/02/2517 February 2025 | Appointment of Mr Sunny Gill as a director on 2025-02-12 |
05/01/255 January 2025 | Appointment of Mr Alfred Moore as a director on 2024-12-31 |
05/01/255 January 2025 | Notification of Alfred Moore as a person with significant control on 2024-12-30 |
05/01/255 January 2025 | Cessation of Christopher Ian George as a person with significant control on 2024-12-30 |
05/01/255 January 2025 | Termination of appointment of Christopher Ian George as a director on 2024-12-30 |
29/11/2429 November 2024 | Certificate of change of name |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
20/11/2420 November 2024 | Termination of appointment of Alfred Moore as a director on 2024-11-20 |
20/11/2420 November 2024 | Cessation of Alfred Moore as a person with significant control on 2024-11-20 |
20/11/2420 November 2024 | Notification of Christopher Ian George as a person with significant control on 2024-11-20 |
20/11/2420 November 2024 | Appointment of Mr Christopher Ian George as a director on 2024-11-20 |
17/11/2417 November 2024 | Total exemption full accounts made up to 2024-09-30 |
14/11/2414 November 2024 | Notification of Alfred Moore as a person with significant control on 2024-08-01 |
29/10/2429 October 2024 | Appointment of Mr Alexander Keith Vaughan Pitt as a director on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Alfred Moore as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Alexander Keith Vaughan Pitt as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Confirmation statement made on 2024-09-28 with updates |
29/10/2429 October 2024 | Termination of appointment of Alexander Keith Vaughan Pitt as a director on 2024-10-29 |
29/10/2429 October 2024 | Notification of Alexander Keith Vaughan Pitt as a person with significant control on 2024-10-29 |
19/10/2419 October 2024 | Registered office address changed from 1 Water Street Kidwelly Dyfed SA17 5BX Wales to 1 Water Street Kidwelly Dyfed SA17 5BX on 2024-10-19 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/09/244 September 2024 | Registered office address changed from Zenith Compound Vineries Close Sipson West Drayton UB7 0JH England to 1 Water Street Kidwelly Dyfed SA17 5BX on 2024-09-04 |
15/08/2415 August 2024 | Unaudited abridged accounts made up to 2023-09-26 |
08/08/248 August 2024 | Appointment of Mr Alfred Moore as a director on 2024-08-01 |
08/08/248 August 2024 | Notification of Alfred Moore as a person with significant control on 2024-08-01 |
08/08/248 August 2024 | Termination of appointment of Bilal Ahmed Shaikh as a director on 2024-08-01 |
08/08/248 August 2024 | Cessation of Bilal Ahmed Shaikh as a person with significant control on 2024-08-01 |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-27 to 2023-09-26 |
04/11/234 November 2023 | Confirmation statement made on 2023-09-28 with no updates |
26/09/2326 September 2023 | Annual accounts for year ending 26 Sep 2023 |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Micro company accounts made up to 2021-09-30 |
15/07/2315 July 2023 | Confirmation statement made on 2022-09-28 with no updates |
15/07/2315 July 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
12/12/2112 December 2021 | Registered office address changed from Building 3, First Floor Ebury Business Centre 161-163 Staines Road Hounslow TW3 3JZ England to Zenith Compound Vineries Close Sipson West Drayton UB7 0JH on 2021-12-12 |
09/12/219 December 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Current accounting period shortened from 2020-09-28 to 2020-09-27 |
29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-29 to 2020-09-28 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
30/09/2030 September 2020 | CURRSHO FROM 30/09/2019 TO 29/09/2019 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/12/197 December 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/06/1922 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
01/10/171 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/02/1718 February 2017 | REGISTERED OFFICE CHANGED ON 18/02/2017 FROM 62 BRECON LODGE 2 WINTERGREEN BOULEVARD WEST DRAYTON UB7 9GJ UNITED KINGDOM |
18/02/1718 February 2017 | Registered office address changed from , 62 Brecon Lodge, 2 Wintergreen Boulevard, West Drayton, UB7 9GJ, United Kingdom to 1 Water Street Kidwelly Dyfed SA17 5BX on 2017-02-18 |
29/09/1629 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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