ZENITH PIVOTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 14/03/2514 March 2025 | Registered office address changed from Unit B the Waterfront, Newburn Riverside Industrial Park Kingfisher Boulevard Newcastle upon Tyne NE15 8NZ England to Unit B2 Newburn Riverside Industrial Park Kingfisher Boulevard Newcastle upon Tyne NE15 8NZ on 2025-03-14 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 27/02/2327 February 2023 | Director's details changed for Mr Colin Montgomery on 2023-02-26 |
| 26/02/2326 February 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 12/12/2212 December 2022 | Registered office address changed from 54 Sun Street Waltham Abbey EN9 1EJ England to Unit B the Waterfront, Newburn Riverside Industrial Park Kingfisher Boulevard Newcastle upon Tyne NE15 8NZ on 2022-12-12 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 04/02/224 February 2022 | Notification of Colin Montgomery as a person with significant control on 2022-02-04 |
| 04/02/224 February 2022 | Change of details for Ms Patricia Yuk Sum Montgomery as a person with significant control on 2022-02-04 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 10/11/2110 November 2021 | Change of details for Ms Patricia Yuk Sum Montgomery as a person with significant control on 2021-11-09 |
| 09/11/219 November 2021 | Change of details for Ms Patricia Yuk Sum Wan as a person with significant control on 2021-11-09 |
| 09/11/219 November 2021 | Director's details changed for Ms Patricia Yuk Sum Wan on 2021-11-09 |
| 31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 15/01/2115 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 01/07/201 July 2020 | 22/06/20 STATEMENT OF CAPITAL GBP 150 |
| 23/06/2023 June 2020 | DIRECTOR APPOINTED MR COLIN MONTGOMERY |
| 28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM THE SATI ROOM 12 JOHN PRINCES STREET LONDON W1G 0JR UNITED KINGDOM |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 04/07/194 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 04/05/184 May 2018 | COMPANY NAME CHANGED SNUZI LIMITED CERTIFICATE ISSUED ON 04/05/18 |
| 04/01/184 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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