ZENITH VENTURES LIMITED

Company Documents

DateDescription
16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM
FRED MICHAEL & CO 2ND FLOOR NEW ENTERPRISE HOUSE
149 - 151 HIGH ROAD
CHADWELL HEATH
RM6 6PL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR MUBA NTOTILA

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE KANGERE

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR GEORGE KANGERE

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOVANI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY JM FREDERICK & CO

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
1041-1043 HIGH ROAD
CHADWELL HEATH
ROMFORD
ESSEX
RM6 4AU

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

21/07/1021 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JM FREDERICK & CO / 04/03/2010

View Document

21/07/1021 July 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOVANI / 04/03/2010

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

28/06/0928 June 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/06/086 June 2008 COMPANY NAME CHANGED ZENITH SECURITY LIMITED CERTIFICATE ISSUED ON 09/06/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/12/068 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 38 GERALD ROAD DAGENHAM ESSEX RM8 1PT

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 1041-1043 HIGH ROAD CHADWELL HEATH ROMFORD ESSEX RM6 4AU

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 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