ZENITH PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Cessation of Jeremy Simon Havardi as a person with significant control on 2025-05-14

View Document

15/05/2515 May 2025 Termination of appointment of Jeremy Simon Havardi as a director on 2025-05-14

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/10/2430 October 2024 Appointment of receiver or manager

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Registered office address changed from Flat 6 60 Hendon Lane London N3 1SX England to Capital Office 124 City Road London EC1V 2NX on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/06/2130 June 2021 Registration of charge 109487610005, created on 2021-06-28

View Document

24/05/2124 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM BUILDING 18, GATEWAY 1000, WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE SG1 2FP ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

04/07/194 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON HERTS SG8 0SS ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109487610004

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109487610003

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109487610002

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109487610001

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY SIMON HAVARDI / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SIMON HAVARDI / 27/03/2018

View Document

17/11/1717 November 2017 ADOPT ARTICLES 07/09/2017

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM FLAT 15 HOLLAND COURT PAGE STREET LONDON NW7 2DJ UNITED KINGDOM

View Document

06/09/176 September 2017 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