Advanced company searchLink opens in new window

ZENITH NOIR LTD

Company number 07227765

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 May 2024 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
12 May 2023 AA Micro company accounts made up to 31 March 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
24 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 AD01 Registered office address changed from 109 Station Road Beaconsfield Buckinghamshire HP9 1UT United Kingdom to Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Leila Sangar as a director on 12 June 2020
12 Jun 2020 TM02 Termination of appointment of Leila Sangar as a secretary on 12 June 2020
12 Jun 2020 AP03 Appointment of Mr Sanjiv Sangar as a secretary on 12 June 2020
05 Jun 2020 AD01 Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF to 109 Station Road Beaconsfield Buckinghamshire HP9 1UT on 5 June 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
01 Mar 2018 AP01 Appointment of Mrs Leila Sangar as a director on 1 March 2018
23 Feb 2018 MR01 Registration of charge 072277650004, created on 23 February 2018
05 Jan 2018 MR01 Registration of charge 072277650003, created on 5 January 2018
05 Jan 2018 MR01 Registration of charge 072277650002, created on 5 January 2018