ZENITH PIVOTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

14/03/2514 March 2025 Registered office address changed from Unit B the Waterfront, Newburn Riverside Industrial Park Kingfisher Boulevard Newcastle upon Tyne NE15 8NZ England to Unit B2 Newburn Riverside Industrial Park Kingfisher Boulevard Newcastle upon Tyne NE15 8NZ on 2025-03-14

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Director's details changed for Mr Colin Montgomery on 2023-02-26

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from 54 Sun Street Waltham Abbey EN9 1EJ England to Unit B the Waterfront, Newburn Riverside Industrial Park Kingfisher Boulevard Newcastle upon Tyne NE15 8NZ on 2022-12-12

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Notification of Colin Montgomery as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Ms Patricia Yuk Sum Montgomery as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Change of details for Ms Patricia Yuk Sum Montgomery as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Ms Patricia Yuk Sum Wan as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Ms Patricia Yuk Sum Wan on 2021-11-09

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

01/07/201 July 2020 22/06/20 STATEMENT OF CAPITAL GBP 150

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR COLIN MONTGOMERY

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM THE SATI ROOM 12 JOHN PRINCES STREET LONDON W1G 0JR UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

04/05/184 May 2018 COMPANY NAME CHANGED SNUZI LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

04/01/184 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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