ZITHEL GROUP LTD.

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

15/03/2515 March 2025 Change of details for Mr Uchechukwu Ikechukwu Anunobi as a person with significant control on 2024-11-25

View Document

15/03/2515 March 2025 Change of details for Mr Uchechukwu Ikechukwu Anunobi as a person with significant control on 2025-03-13

View Document

15/03/2515 March 2025 Director's details changed for Mr Uchechukwu Ikechukwu Anunobi on 2025-03-15

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

20/10/2420 October 2024 Registered office address changed from 133 Ellwood Avenue Southampton SO19 6BH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-10-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

22/09/2322 September 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

01/12/221 December 2022 Registered office address changed from 27 Repton Gardens Hedge End Southampton SO30 2AE England to 133 Ellwood Avenue Southampton SO19 6BH on 2022-12-01

View Document

19/10/2219 October 2022 Registered office address changed from 20 Toucan Close London NW10 7RS United Kingdom to 27 Repton Gardens Hedge End Southampton SO30 2AE on 2022-10-19

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/07/2113 July 2021 Change of details for Mr Uchechukwu Anunobi as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Uchechukwu Anunobi on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20 Toucan Close London NW10 7RS on 2021-07-13

View Document

15/07/2015 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information