Advanced company searchLink opens in new window

ZENITH FINANCE LTD

Company number 14657907

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)
20 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2025 PSC07 Cessation of Benjamin David Jordan as a person with significant control on 19 February 2025
19 Feb 2025 PSC07 Cessation of Lee Daniel Cox as a person with significant control on 19 February 2025
19 Feb 2025 SH01 Statement of capital following an allotment of shares on 19 February 2025
  • GBP 4
16 Dec 2024 PSC02 Notification of Wigginton Sands Investments Limited as a person with significant control on 12 December 2024
16 Dec 2024 PSC07 Cessation of Atlantic Group International Limited as a person with significant control on 12 December 2024
06 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
16 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
19 Jul 2024 PSC04 Change of details for Mr Benjamin David Jordan as a person with significant control on 19 July 2024
03 Apr 2024 AD01 Registered office address changed from Windmill House Henfield Road Westerleigh Bristol BS36 2FE United Kingdom to Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU on 3 April 2024
14 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with updates
04 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 02/11/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2023 MA Memorandum and Articles of Association
01 Dec 2023 SH02 Sub-division of shares on 2 November 2023
30 Nov 2023 SH08 Change of share class name or designation
28 Nov 2023 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
28 Nov 2023 CH01 Director's details changed for Mr Benjamin David Jordan on 2 November 2023
28 Nov 2023 CH01 Director's details changed for Mr Lee Daniel Cox on 2 November 2023
28 Nov 2023 PSC04 Change of details for Mr Benjamin David Jordan as a person with significant control on 2 November 2023
28 Nov 2023 PSC04 Change of details for Mr Lee Daniel Cox as a person with significant control on 2 November 2023
28 Nov 2023 AD01 Registered office address changed from 56 Birkdale Warmley Bristol BS30 8GH England to Windmill House Henfield Road Westerleigh Bristol BS36 2FE on 28 November 2023
23 Nov 2023 AP01 Appointment of Mr Stephen Sands as a director on 2 November 2023
23 Nov 2023 AP01 Appointment of Mr Anthony Paul Wigginton as a director on 2 November 2023
23 Nov 2023 PSC02 Notification of Atlantic Group International Limited as a person with significant control on 2 November 2023
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 3.33