ZENITHWAVE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Certificate of change of name

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-29

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-29

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-29

View Document

03/10/223 October 2022 Registered office address changed from 205 Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to Suite 219 Titan Court 3 Bishops Square Hatfield AL10 9NA on 2022-10-03

View Document

30/03/2230 March 2022 Current accounting period shortened from 2021-06-30 to 2021-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-06-30

View Document

02/07/212 July 2021 Current accounting period shortened from 2020-08-31 to 2020-06-30

View Document

30/06/2130 June 2021 Previous accounting period extended from 2020-06-30 to 2020-08-31

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

29/08/2029 August 2020 PSC'S CHANGE OF PARTICULARS / MR ARIF KHAN / 14/09/2019

View Document

29/08/2029 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF KHAN / 14/09/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/09/1912 September 2019 CESSATION OF ZULFIQAR HUSSAIN AS A PSC

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR ZULFIQAR HUSSAIN

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIF KHAN

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIQAR HUSSAIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/04/171 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/10/156 October 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O BRADWELL & PARTNERS 158 BRADWELL COMMON BOULEVARD BRADWELL COMMON MILTON KEYNES MK13 8BE

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR ARIF KHAN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/02/152 February 2015 COMPANY NAME CHANGED KNOTS & THREADS LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM 158 BRADWELL COMMON BOULEVARD BRADWELL COMMON MILTON KEYNES MK13 8BE UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/08/1331 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/08/1215 August 2012 COMPANY NAME CHANGED ADVERTISING FOR YOUR BUSINESS LTD CERTIFICATE ISSUED ON 15/08/12

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR ZULFIQAR HUSSAIN

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR ZULFIQAR HUSSAIN

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM ASHFIELDS SUITE SMA HOUSE LANGLEY WATERS, HOME PARK KINGS LANGLEY WD4 8LZ ENGLAND

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/08/1215 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR IWONA PIRCH

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM PIRCH

View Document

20/06/1120 June 2011 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