ZENITH DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/10/226 October 2022 Final Gazette dissolved following liquidation

View Document

06/10/226 October 2022 Final Gazette dissolved following liquidation

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Appointment of a voluntary liquidator

View Document

07/07/217 July 2021 Declaration of solvency

View Document

07/07/217 July 2021 Resolutions

View Document

17/06/2117 June 2021 Registered office address changed from 112 Morden Road London SW19 3BP to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2021-06-17

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JANICE COMLEY / 29/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK COMLEY / 21/03/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MRS JANICE COMLEY

View Document

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

View Accounts

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK COMLEY / 01/01/2016

View Document

19/02/1619 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/01/1530 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

21/02/1421 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/02/1326 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

07/03/127 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK COMLEY / 01/12/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 3RD FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 3RD FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA

View Document

02/08/012 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 ALTER MEM AND ARTS 31/01/97

View Document

14/02/9714 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

22/01/9722 January 1997 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