- Company Overview for THE ZENITH RTM COMPANY LIMITED (06954624)
- Filing history for THE ZENITH RTM COMPANY LIMITED (06954624)
- People for THE ZENITH RTM COMPANY LIMITED (06954624)
- More for THE ZENITH RTM COMPANY LIMITED (06954624)
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 |