ZENITH GLOBAL MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1920 February 2019 APPLICATION FOR STRIKING-OFF

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN GILES / 02/01/2018

View Document

03/01/183 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ALI PEERBHOY / 02/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI NAWAZ PEERBHOY / 02/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PAUL EDKINS / 02/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN GILES / 02/01/2018

View Document

20/10/1720 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 86 LIND ROAD SUTTON SURREY SM1 4PL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE SHAW

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN DIXON

View Document

08/04/148 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 4

View Document

08/04/148 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

17/07/1317 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1210 October 2012 12/08/12 NO CHANGES

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

17/02/1117 February 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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