ZENITH INCLINATIONS LTD

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/07/2022 July 2020 SAIL ADDRESS CHANGED FROM: 51 EASTCHEAP MONUMENT LONDON EC3M 1JP UNITED KINGDOM

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/08/191 August 2019 SAIL ADDRESS CHANGED FROM: 48 ST HELENA ROAD 48 ST. HELENA ROAD LONDON ENGLAND SE16 2QX UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 SAIL ADDRESS CHANGED FROM: 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

05/04/195 April 2019 SAIL ADDRESS CREATED

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/07/1822 July 2018 REGISTERED OFFICE CHANGED ON 22/07/2018 FROM 61 ST. HELENA ROAD 61 ST HELENA ROAD LONDON SE16 2QX ENGLAND

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 38 TRUNDLEYS TERRACE TRUNDLEYS TERRACE LONDON SE8 5AX

View Document

09/11/179 November 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/11/175 November 2017 PSC'S CHANGE OF PARTICULARS / MR RAPHAEL UZEZI EWOMAZINO / 05/11/2017

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRIMSBY CONSULTING LTD

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY ABAYOMI OLABODE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL UZEZI EWOMAZINO / 13/08/2016

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ABAYOMI BAMIDELE OLABODE / 13/08/2016

View Document

14/08/1614 August 2016 APPOINTMENT TERMINATED, SECRETARY RAPHAEL EWOMAZINO

View Document

14/08/1614 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ABAYOMI BAMIDELE OLABODA / 13/08/2016

View Document

18/07/1618 July 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 86-90 PAUL STREET LONDON PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MR ABAYOMI BAMIDELE OLABODA

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O 38 TRUNDLEYS TERRACE 38 TRUNDLEYS TERRACE DEPTFORD LONDON UNITED KINGDOM SE8 5AX UNITED KINGDOM

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED ZENITH SERVICES VENTURES LTD CERTIFICATE ISSUED ON 31/12/13

View Document

24/06/1324 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/01/1326 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/07/1216 July 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL UZEZI EWOMAZINO / 01/05/2011

View Document

11/07/1111 July 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 CORPORATE DIRECTOR APPOINTED GRIMSBY CONSULTING LTD

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 38 TRUNDLEYS TERRACE SURREY QUAYS LONDON LEWISHAM SE8 5AX ENGLAND

View Document

04/05/104 May 2010 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