Advanced company searchLink opens in new window

THE ZENITH RTM COMPANY LIMITED

Company number 06954624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
27 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Feb 2023 TM01 Termination of appointment of Gary Richard Pitt as a director on 27 February 2023
07 Feb 2023 AP01 Appointment of Ms Imogen Ellen Grace Hollington as a director on 6 February 2023
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
04 Jan 2023 TM01 Termination of appointment of Robert Allan Newitt as a director on 3 January 2023
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
31 May 2022 AP03 Appointment of Miss Catherine Pickard as a secretary on 31 May 2022
31 May 2022 AD01 Registered office address changed from 26 Colton Street Leicester LE1 1QA England to 7 Thornley Crescent Grotton Oldham OL4 5QX on 31 May 2022
30 May 2022 TM02 Termination of appointment of Assure Property Management Ltd as a secretary on 18 May 2022
24 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 CH01 Director's details changed for Mr Robert Allan Newitt on 24 September 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from 20 Colton Street Leicester LE1 1QA England to 26 Colton Street Leicester LE1 1QA on 10 July 2019
22 Mar 2019 AP01 Appointment of Mr Gary Richard Pitt as a director on 22 March 2019
05 Feb 2019 AD01 Registered office address changed from 1 Temple Close Welton Brough HU15 1NX England to 20 Colton Street Leicester LE1 1QA on 5 February 2019
18 Oct 2018 TM01 Termination of appointment of Pritesh Gosai as a director on 9 October 2018
12 Oct 2018 AP04 Appointment of Assure Property Management Ltd as a secretary on 1 October 2018