ZENITH BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Tyler Zack Johnson as a director on 2025-04-17

View Document

01/05/251 May 2025 Cessation of Tyler Zack Johnson as a person with significant control on 2025-04-16

View Document

24/04/2524 April 2025 Appointment of Juan Daniel Delgado as a director on 2025-03-14

View Document

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

View Document

24/04/2524 April 2025 Notification of Juan Daniel Delgado as a person with significant control on 2025-03-15

View Document

24/03/2524 March 2025 Director's details changed for Tyler Zack Johnson on 2025-03-12

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

13/03/2513 March 2025 Cessation of Alfred Moore as a person with significant control on 2025-03-07

View Document

13/03/2513 March 2025 Termination of appointment of Alfred Moore as a director on 2025-03-07

View Document

13/03/2513 March 2025 Notification of Tyler Zack Johnson as a person with significant control on 2025-03-07

View Document

13/03/2513 March 2025 Appointment of Tyler Zack Johnson as a director on 2025-03-07

View Document

20/02/2520 February 2025 Appointment of Mr Alfred Moore as a director on 2025-02-19

View Document

20/02/2520 February 2025 Termination of appointment of Sunny Gill as a director on 2025-02-20

View Document

20/02/2520 February 2025 Cessation of Sunny Gill as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Notification of Alfred Moore as a person with significant control on 2025-02-18

View Document

17/02/2517 February 2025 Cessation of Alfred Moore as a person with significant control on 2025-02-05

View Document

17/02/2517 February 2025 Notification of Sunny Gill as a person with significant control on 2025-02-05

View Document

17/02/2517 February 2025 Termination of appointment of Alfred Moore as a director on 2025-02-12

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

17/02/2517 February 2025 Appointment of Mr Sunny Gill as a director on 2025-02-12

View Document

05/01/255 January 2025 Appointment of Mr Alfred Moore as a director on 2024-12-31

View Document

05/01/255 January 2025 Notification of Alfred Moore as a person with significant control on 2024-12-30

View Document

05/01/255 January 2025 Cessation of Christopher Ian George as a person with significant control on 2024-12-30

View Document

05/01/255 January 2025 Termination of appointment of Christopher Ian George as a director on 2024-12-30

View Document

29/11/2429 November 2024 Certificate of change of name

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

20/11/2420 November 2024 Termination of appointment of Alfred Moore as a director on 2024-11-20

View Document

20/11/2420 November 2024 Cessation of Alfred Moore as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Notification of Christopher Ian George as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mr Christopher Ian George as a director on 2024-11-20

View Document

17/11/2417 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Notification of Alfred Moore as a person with significant control on 2024-08-01

View Document

29/10/2429 October 2024 Appointment of Mr Alexander Keith Vaughan Pitt as a director on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Alfred Moore as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Alexander Keith Vaughan Pitt as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

29/10/2429 October 2024 Termination of appointment of Alexander Keith Vaughan Pitt as a director on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Alexander Keith Vaughan Pitt as a person with significant control on 2024-10-29

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

15/08/2415 August 2024 Unaudited abridged accounts made up to 2023-09-26

View Document

08/08/248 August 2024 Appointment of Mr Alfred Moore as a director on 2024-08-01

View Document

08/08/248 August 2024 Notification of Alfred Moore as a person with significant control on 2024-08-01

View Document

08/08/248 August 2024 Termination of appointment of Bilal Ahmed Shaikh as a director on 2024-08-01

View Document

08/08/248 August 2024 Cessation of Bilal Ahmed Shaikh as a person with significant control on 2024-08-01

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-27 to 2023-09-26

View Document

04/11/234 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

26/09/2326 September 2023 Annual accounts for year ending 26 Sep 2023

View Accounts

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Micro company accounts made up to 2021-09-30

View Document

15/07/2315 July 2023 Confirmation statement made on 2022-09-28 with no updates

View Document

15/07/2315 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Document

09/12/219 December 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Current accounting period shortened from 2020-09-28 to 2020-09-27

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/09/2030 September 2020 CURRSHO FROM 30/09/2019 TO 29/09/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/06/1922 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

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

View Document

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

View Document

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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