ZENITH GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Richard Clavell Stanley Hall on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Miss Francesca Claire Hall on 2024-04-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Registered office address changed from 7 Kingsmead Square Bath BA1 2AB to 8 Kingsmead Square Bath BA1 2AB on 2023-07-24

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-04-28

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Paul Thomson as a director on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Appointment of Mr Akos Petri as a director on 2022-11-22

View Document

22/11/2222 November 2022 Termination of appointment of Matthew Philip Wilton as a director on 2022-11-22

View Document

22/11/2222 November 2022 Termination of appointment of Clare Anne Lauren Jonik as a director on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of Miss Francesca Claire Hall as a director on 2022-11-22

View Document

22/11/2222 November 2022 Termination of appointment of Michael Sunil Roberts as a director on 2022-11-22

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Director's details changed for Mr Michael Sunil Roberts on 2022-04-08

View Document

08/04/228 April 2022 Director's details changed for Mr Richard Clavell Stanley Hall on 2022-04-08

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mr Matthew Philip Wilton on 2022-04-08

View Document

24/01/2224 January 2022 Termination of appointment of Duane Devaulse Stanford as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Appointment of Mr Matthew Philip Wilton as a director on 2021-10-11

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILTON

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE WONG-ERVEN

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR MICHAEL SUNIL ROBERTS

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR SIMON JOHNSON

View Document

10/04/1910 April 2019 11/12/18 STATEMENT OF CAPITAL GBP 25955.60

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS CLARE ANNE LAUREN JONIK

View Document

21/12/1821 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS ANNE WONG-ERVEN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025965830003

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR DUANE DEVAULSE STANFORD

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WALLBURTON

View Document

02/11/172 November 2017 05/10/17 STATEMENT OF CAPITAL GBP 25980.60

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/175 July 2017 15/06/17 STATEMENT OF CAPITAL GBP 25880.60

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN AMEY

View Document

19/04/1719 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1719 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1719 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 26675.50

View Document

19/04/1719 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 26665.60

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ESTHER RENFREW

View Document

03/03/173 March 2017 ADOPT ARTICLES 01/06/2015

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR GARY ROETHENBAUGH

View Document

01/11/161 November 2016 COMPANY NAME CHANGED ZENITH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

01/11/161 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MRS SARAH PYATT

View Document

21/06/1621 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 27425.6

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY KATHRYN AMEY

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR NEIL WALLBURTON

View Document

16/09/1516 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 27425.6

View Document

05/08/155 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR PAUL THOMSON

View Document

16/07/1516 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 26875.6

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FINLAYSON

View Document

16/06/1516 June 2015 09/06/15 STATEMENT OF CAPITAL GBP 27125.6

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 12/11/14 STATEMENT OF CAPITAL GBP 32820

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP COVERDALE

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARFIELD TAYLOR

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHRYN FOSTER / 10/05/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ELIZABETH JUNE FOSTER / 10/05/2014

View Document

09/04/149 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MISS KATHRYN ELIZABETH JUNE FOSTER

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025965830003

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOROBIN

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS ESTHER CLAIRE RENFREW

View Document

05/04/135 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR GARFIELD MARK TAYLOR

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE HALL

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR PHILIP COVERDALE

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR MATTHEW WILTON

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP O'BRIEN

View Document

05/10/115 October 2011 SECRETARY APPOINTED MISS KATHRYN FOSTER

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN HOROBIN / 23/09/2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN BELLAMY

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP O'BRIEN

View Document

13/05/1113 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLBERT

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR KEVIN BELLAMY

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR JONATHAN ROSS COLBERT

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR OWEN PHILLIPS

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW EYLES

View Document

21/05/1021 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES O'BRIEN / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN CHARLES PHILLIPS / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/12/093 December 2009 AUDITOR'S RESIGNATION

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR GARY STEPHEN ROETHENBAUGH

View Document

01/12/091 December 2009 DIRECTOR APPOINTED DR RICHARD JOHN HOROBIN

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR JASON HOLWAY

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOROBIN

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR GARY ROETHENBAUGH

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROETHENBAUGH / 28/03/2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / OWEN PHILLIPS / 28/03/2008

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/03/06; NO CHANGE OF MEMBERS

View Document

01/02/061 February 2006 £ IC 32075/31065 19/12/05 £ SR 1010@1=1010

View Document

27/01/0627 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/0627 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/0627 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/0627 January 2006 S-DIV 19/12/05

View Document

27/01/0627 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0627 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS; AMEND

View Document

12/04/0512 April 2005 £ SR 195@1 24/12/02

View Document

12/04/0512 April 2005 £ SR 489@1 28/03/02

View Document

12/04/0512 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/059 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 SHARES AGREEMENT OTC

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 ALTER MEM AND ARTS 17/07/91

View Document

28/07/9128 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: MANOR HOUSE DUNKERTON BATH AVON BA2 8BE

View Document

28/03/9128 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information