- Company Overview for ZENITH FINANCE LTD (14657907)
- Filing history for ZENITH FINANCE LTD (14657907)
- People for ZENITH FINANCE LTD (14657907)
- More for ZENITH FINANCE LTD (14657907)
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
|
|
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
|
|
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
|
|
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
|