ZENITH PARTNERS TRADING LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-09-25 with updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2023-12-31

View Document

30/03/2430 March 2024 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE England to 7 Bell Yard London WC2A 2JR on 2024-03-30

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

03/02/233 February 2023 Cessation of Zenith Partners Ltd as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Cessation of Axial Enterprises Ltd as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Notification of Matthew James Quigley as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

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

View Accounts

12/12/2212 December 2022 Certificate of change of name

View Document

09/12/229 December 2022 Termination of appointment of Rhodri Llewellyn as a director on 2022-12-08

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Registered office address changed from 3 Fitzhardinge Street Manchester Square London W1H 6EF United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-08-10

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / AXIAL ENTERPRISES LTD / 02/08/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUIGLEY

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI LLEWELLYN / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR RHODRI LLEWELLYN

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ZENITH PARTNERS

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR MATTHEW QUIGLEY

View Document

20/05/1920 May 2019 CESSATION OF ACORN GLOBAL SERVICES LTD AS A PSC

View Document

10/01/1910 January 2019 CORPORATE DIRECTOR APPOINTED ZENITH PARTNERS

View Document

10/01/1910 January 2019 DISS REQUEST WITHDRAWN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUIGLEY

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

10/09/1810 September 2018 DISS REQUEST WITHDRAWN

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/183 August 2018 APPLICATION FOR STRIKING-OFF

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR RHODRI LLEWELLYN

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR FLORIN POPESCU

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 3 FITZHARDINGE STREET MANCHESTER SQUARE LONDON W1H 6EF UNITED KINGDOM

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN DANIEL POPESCU / 09/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 1ST FLOOR, 61 MACRAE ROAD EDEN OFFICE PARK BRISTOL BS20 0DD ENGLAND

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O ELLIOTT BUNKER 61 MACRAE ROAD BRISTOL BS20 0DD UNITED KINGDOM

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENITH PARTNERS LTD

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXIAL ENTERPRISES LTD

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN GLOBAL SERVICES LTD

View Document

13/04/1813 April 2018 CESSATION OF MATTHEW QUIGLEY AS A PSC

View Document

26/03/1826 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 30.00

View Document

17/03/1817 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW QUIGLEY / 17/03/2018

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR RHODRI LLEWELLYN

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR FLORIN POPESCU

View Document

18/12/1718 December 2017 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