ZENITH TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSatisfaction of charge 096934870001 in full

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Registration of charge 096934870002, created on 2023-11-30

View Document

31/07/2331 July 2023 Director's details changed for Mr Paul Smissen on 2023-07-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Registered office address changed from 10 Merchant Court, Monkton Business Park South Hebburn Tyne & Wear NE31 2EX United Kingdom to 8 Merchant Court Monkton Business Park South Hebburn NE31 2EX on 2023-06-14

View Document

30/01/2330 January 2023 Registration of charge 096934870001, created on 2023-01-12

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 DIRECTOR APPOINTED MR PAUL SMISSEN

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR DAVID JACKSON

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

18/11/1618 November 2016 COMPANY NAME CHANGED RISING STAR NORTH EAST LIMITED CERTIFICATE ISSUED ON 18/11/16

View Document

17/11/1617 November 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

20/07/1520 July 2015 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