Advanced company searchLink opens in new window

ZENITECH TOPCO LIMITED

Company number 13033333

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)
18 Dec 2024 AA Group of companies' accounts made up to 31 December 2023
23 Jul 2024 SH06 Cancellation of shares. Statement of capital on 4 July 2024
  • GBP 122,325.85
23 Jul 2024 SH03 Purchase of own shares.
22 Jul 2024 CH01 Director's details changed for Mr Edward Batrouni on 22 July 2024
22 Jul 2024 PSC04 Change of details for Mr Edward Batrouni as a person with significant control on 22 July 2024
19 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Empowered to allot shares as if article 7.2 of the company's artciles of association did not apply to any such allotments 01/03/2024
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 12,184,287.85
04 Jul 2024 PSC04 Change of details for Rupert Christopher Lacy-Hulbert as a person with significant control on 3 July 2024
04 Jul 2024 CH01 Director's details changed for Mr Rupert Christopher Lacy-Hulbert on 3 July 2024
17 May 2024 AP01 Appointment of Matthew Long as a director on 17 May 2024
09 May 2024 AP01 Appointment of Sam Kingston as a director on 7 May 2024
06 Mar 2024 AA Group of companies' accounts made up to 31 December 2022
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
13 Jul 2023 AA Group of companies' accounts made up to 31 December 2021
05 Apr 2023 TM01 Termination of appointment of Csaba Attila Suket as a director on 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
05 Jan 2023 CH01 Director's details changed for Mr Edward Batrouni on 5 January 2023
05 Jan 2023 PSC04 Change of details for Mr Edward Batrouni as a person with significant control on 5 January 2023
17 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1.31
16 Mar 2022 SH06 Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 12,184,235.22
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
25 Jan 2022 PSC01 Notification of Rupert Christopher Lacy-Hulbert as a person with significant control on 26 November 2020
25 Jan 2022 PSC01 Notification of Edward Batrouni as a person with significant control on 26 November 2020
24 Jan 2022 CH01 Director's details changed for Mr Edward Batrouni on 20 January 2022
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 12,184,236.53