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)
17 Mar 2021 CH01 Director's details changed for Mr Matthew Quigley on 17 March 2021
17 Mar 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 17 March 2021
15 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
03 Sep 2020 AA Micro company accounts made up to 30 September 2019
27 Jul 2020 AD01 Registered office address changed from 3 Fitzhardinge Street Manchester Square London W1H 6EF England to 7 Bell Yard London WC2A 2JR on 27 July 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
14 Oct 2019 TM01 Termination of appointment of Robin Douglas Gordon Parker as a director on 14 October 2019
02 Aug 2019 AP01 Appointment of Mr Robin Douglas Gordon Parker as a director on 2 August 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
31 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
06 Jun 2019 AP01 Appointment of Mr Gareth Buchanan-Robinson as a director on 6 June 2019
13 Nov 2018 AD01 Registered office address changed from 86 Olympus House Fire Fly Avenue Swindon SN2 2FW England to 3 Fitzhardinge Street Manchester Square London W1H 6EF on 13 November 2018
06 Nov 2018 AD01 Registered office address changed from 3 Fitzhardinge Street Manchester Square London W1H 6EF United Kingdom to 86 Olympus House Fire Fly Avenue Swindon SN2 2FW on 6 November 2018
05 Nov 2018 PSC04 Change of details for Mr Matthew Quigley as a person with significant control on 5 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Matthew Quigley on 5 November 2018
12 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
09 May 2018 AD01 Registered office address changed from C/O Elliott Bunker 61 Macrae Road Ham Green Bristol BS20 0DD United Kingdom to 3 Fitzhardinge Street Manchester Square London W1H 6EF on 9 May 2018
09 May 2018 CH01 Director's details changed for Mr Matthew Quigley on 9 May 2018
17 Mar 2018 CH01 Director's details changed for Mr Matthew Quigley on 17 March 2018
29 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-29
  • GBP 10