ZENITH FINANCE LTD

Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/10/2520 October 2025 NewConfirmation statement made on 2025-10-16 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Resolutions

View Document

19/02/2519 February 2025 Cessation of Lee Daniel Cox as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Cessation of Benjamin David Jordan as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

16/12/2416 December 2024 Cessation of Atlantic Group International Limited as a person with significant control on 2024-12-12

View Document

16/12/2416 December 2024 Notification of Wigginton Sands Investments Limited as a person with significant control on 2024-12-12

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

19/07/2419 July 2024 Change of details for Mr Benjamin David Jordan as a person with significant control on 2024-07-19

View Document

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

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-12 with updates

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

01/12/231 December 2023 Memorandum and Articles of Association

View Document

01/12/231 December 2023 Sub-division of shares on 2023-11-02

View Document

30/11/2330 November 2023 Change of share class name or designation

View Document

28/11/2328 November 2023 Change of details for Mr Lee Daniel Cox as a person with significant control on 2023-11-02

View Document

28/11/2328 November 2023 Change of details for Mr Benjamin David Jordan as a person with significant control on 2023-11-02

View Document

28/11/2328 November 2023 Director's details changed for Mr Benjamin David Jordan on 2023-11-02

View Document

28/11/2328 November 2023 Director's details changed for Mr Lee Daniel Cox on 2023-11-02

View Document

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

View Document

28/11/2328 November 2023 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

23/11/2323 November 2023 Appointment of Mr Stephen Sands as a director on 2023-11-02

View Document

23/11/2323 November 2023 Notification of Atlantic Group International Limited as a person with significant control on 2023-11-02

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

23/11/2323 November 2023 Appointment of Mr Anthony Paul Wigginton as a director on 2023-11-02

View Document

28/06/2328 June 2023 Certificate of change of name

View Document

13/02/2313 February 2023 Incorporation

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