ZENITH NUMBER 1 LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Administrator's progress report

View Document

10/03/2510 March 2025 Notice of extension of period of Administration

View Document

05/11/245 November 2024 Administrator's progress report

View Document

11/05/2411 May 2024 Administrator's progress report

View Document

21/02/2421 February 2024 Notice of extension of period of Administration

View Document

02/11/232 November 2023 Administrator's progress report

View Document

05/10/235 October 2023 Termination of appointment of Duncan Hamilton as a director on 2023-09-30

View Document

28/09/2328 September 2023 Director's details changed for Mr Duncan Hamilton on 2023-04-30

View Document

12/06/2312 June 2023 Notice of deemed approval of proposals

View Document

26/05/2326 May 2023 Statement of administrator's proposal

View Document

20/05/2320 May 2023 Satisfaction of charge 049515850003 in full

View Document

15/04/2315 April 2023 Appointment of an administrator

View Document

15/04/2315 April 2023 Registered office address changed from Beario Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 2023-04-15

View Document

06/04/236 April 2023 Appointment of Mr Duncan Hamilton as a director on 2023-03-01

View Document

06/04/236 April 2023 Termination of appointment of Rebecca Elizabeth Smith as a director on 2023-03-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

09/05/229 May 2022 Withdrawal of a person with significant control statement on 2022-05-09

View Document

09/05/229 May 2022 Notification of Rebecca Smith as a person with significant control on 2022-04-27

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CESSATION OF REBECCA ELIZABETH SMITH AS A PSC

View Document

15/07/2015 July 2020 NOTIFICATION OF PSC STATEMENT ON 15/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049515850005

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049515850004

View Document

06/05/206 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 700269

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELIZABETH SMITH

View Document

22/04/2022 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/04/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

11/03/2011 March 2020 NOTIFICATION OF PSC STATEMENT ON 15/02/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 CESSATION OF REBECCA ELIZABETH SMITH AS A PSC

View Document

21/01/2021 January 2020 COMPANY NAME CHANGED REMAX QUADRANT COURT LIMITED CERTIFICATE ISSUED ON 21/01/20

View Document

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

View Accounts

16/12/1916 December 2019 26/07/19 STATEMENT OF CAPITAL GBP 680269

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM UNIT 49 BRIDGE TRADING ESTATE BRIDGE STREET NORTH SMETHWICK WEST MIDLANDS B66 2BZ

View Document

07/11/197 November 2019 CESSATION OF MAYUR VRAJLAL MEHTA AS A PSC

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049515850003

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SMITH

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR RAM SUGLANI

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY RAM SUGLANI

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MS REBECCA ELIZABETH SMITH

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAYUR MEHTA

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/04/1517 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR MEHTA / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAM LUBHAYA SUGLANI / 08/03/2012

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RAM LUBHAYA SUGLANI / 08/03/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/05/1022 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 SECRETARY APPOINTED MR RAM LUBHAYA SUGLANI

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 26 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RP

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY SUNIL SHANGHAVI

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR SUNIL SHANGHAVI

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUNIL SHANGHAVI / 29/02/2008

View Document

01/03/081 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAM SUGLANI / 01/12/2007

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 26 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RP

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 5 THE WHARF BRIDGE STREET BIRMINGHAM B1 2JS

View Document

17/08/0517 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0517 August 2005 S369(4) SHT NOTICE MEET 26/10/04

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED MAXIMUS QUADRANT COURT LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/04/04

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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