ZENITH FINANCE LTD
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-16 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/02/2520 February 2025 | Resolutions |
| 19/02/2519 February 2025 | Cessation of Lee Daniel Cox as a person with significant control on 2025-02-19 |
| 19/02/2519 February 2025 | Cessation of Benjamin David Jordan as a person with significant control on 2025-02-19 |
| 19/02/2519 February 2025 | Statement of capital following an allotment of shares on 2025-02-19 |
| 16/12/2416 December 2024 | Cessation of Atlantic Group International Limited as a person with significant control on 2024-12-12 |
| 16/12/2416 December 2024 | Notification of Wigginton Sands Investments Limited as a person with significant control on 2024-12-12 |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 19/07/2419 July 2024 | Change of details for Mr Benjamin David Jordan as a person with significant control on 2024-07-19 |
| 03/04/243 April 2024 | Registered office address changed from Windmill House Henfield Road Westerleigh Bristol BS36 2FE United Kingdom to Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU on 2024-04-03 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-02-12 with updates |
| 04/12/234 December 2023 | Resolutions |
| 04/12/234 December 2023 | Resolutions |
| 04/12/234 December 2023 | Resolutions |
| 04/12/234 December 2023 | Resolutions |
| 04/12/234 December 2023 | Resolutions |
| 01/12/231 December 2023 | Memorandum and Articles of Association |
| 01/12/231 December 2023 | Sub-division of shares on 2023-11-02 |
| 30/11/2330 November 2023 | Change of share class name or designation |
| 28/11/2328 November 2023 | Change of details for Mr Lee Daniel Cox as a person with significant control on 2023-11-02 |
| 28/11/2328 November 2023 | Change of details for Mr Benjamin David Jordan as a person with significant control on 2023-11-02 |
| 28/11/2328 November 2023 | Director's details changed for Mr Benjamin David Jordan on 2023-11-02 |
| 28/11/2328 November 2023 | Director's details changed for Mr Lee Daniel Cox on 2023-11-02 |
| 28/11/2328 November 2023 | Registered office address changed from 56 Birkdale Warmley Bristol BS30 8GH England to Windmill House Henfield Road Westerleigh Bristol BS36 2FE on 2023-11-28 |
| 28/11/2328 November 2023 | Current accounting period extended from 2024-02-28 to 2024-03-31 |
| 23/11/2323 November 2023 | Appointment of Mr Stephen Sands as a director on 2023-11-02 |
| 23/11/2323 November 2023 | Notification of Atlantic Group International Limited as a person with significant control on 2023-11-02 |
| 23/11/2323 November 2023 | Statement of capital following an allotment of shares on 2023-11-02 |
| 23/11/2323 November 2023 | Appointment of Mr Anthony Paul Wigginton as a director on 2023-11-02 |
| 28/06/2328 June 2023 | Certificate of change of name |
| 13/02/2313 February 2023 | Incorporation |
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