Advanced company searchLink opens in new window

ZENITH PARTNERS LIMITED

Company number 10988378

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)
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AP01 Appointment of Mr Gareth Buchanan-Robinson as a director on 29 September 2023
12 Sep 2023 TM01 Termination of appointment of Gareth Buchanan-Robinson as a director on 8 September 2023
10 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
20 Jul 2023 PSC04 Change of details for Mr Matthew Quigley as a person with significant control on 20 July 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 September 2021
  • GBP 20.00
11 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 September 2021
  • GBP 19.60
06 Apr 2023 MA Memorandum and Articles of Association
06 Apr 2023 SH02 Sub-division of shares on 30 July 2019
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 22.60
06 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Issued shares sub divided 30/07/2019
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2023 SH08 Change of share class name or designation
13 Sep 2022 PSC04 Change of details for Mr Matthew Quigley as a person with significant control on 13 September 2022
13 Sep 2022 PSC01 Notification of Gareth Buchanan-Robinson as a person with significant control on 6 June 2019
23 Aug 2022 CH01 Director's details changed for Mr Matthew James Quigley on 23 August 2022
23 Aug 2022 PSC04 Change of details for Mr Matthew Quigley as a person with significant control on 23 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
05 May 2022 AA Micro company accounts made up to 30 September 2021
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2023.
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2023.
28 May 2021 AA Micro company accounts made up to 30 September 2020
17 Mar 2021 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE England to 7 Bell Yard London WC2A 2JR on 17 March 2021