ZENITH (UK) LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2018-07-02 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-09-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILIJA RUDZE
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-23 => 2016-05-31
2016-07-08 update returns_next_due_date 2016-06-20 => 2017-06-28
2016-06-08 update statutory_documents 31/05/16 FULL LIST
2015-06-10 update returns_last_madeup_date 2015-02-11 => 2015-05-23
2015-06-10 update returns_next_due_date 2016-03-10 => 2016-06-20
2015-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROLANDAS RUDZIUS
2015-05-23 update statutory_documents 23/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-24 update statutory_documents 11/02/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-08 delete address 4 CENTRAL PARADE GUNNERSBURY LANE LONDON ENGLAND W3 8HL
2014-03-08 insert address 4 CENTRAL PARADE GUNNERSBURY LANE LONDON W3 8HL
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-08 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-28 update statutory_documents 11/02/14 FULL LIST
2013-12-07 delete address FLAT 3 VICTORIA COURT 98 AMYAND PARK ROAD TWICKENHAM MIDDLESEX ENGLAND TW1 3HH
2013-12-07 insert address 4 CENTRAL PARADE GUNNERSBURY LANE LONDON ENGLAND W3 8HL
2013-12-07 update registered_address
2013-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2013 FROM FLAT 3 VICTORIA COURT 98 AMYAND PARK ROAD TWICKENHAM MIDDLESEX TW1 3HH ENGLAND
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-02-26 update statutory_documents 11/02/13 FULL LIST
2013-02-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 11/02/12 FULL LIST
2012-03-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 4 CENTRAL PARADE GUNNERSBURY LANE ACTON LONDON W3 8HL
2012-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILIJA RUDZE / 12/03/2012
2012-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROLANDAS RUDZIUS / 12/03/2012
2011-06-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 11/02/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-02-23 update statutory_documents 11/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILIJA JONIKAITYTE / 01/02/2010
2009-09-15 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-04-02 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents RETURN MADE UP TO 11/02/08; CHANGE OF MEMBERS
2008-08-19 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-06-17 update statutory_documents SECRETARY APPOINTED ROLANDAS RUDZIUS
2008-05-06 update statutory_documents DIRECTOR APPOINTED EMILIJA JONIKAITYTE
2008-03-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MANHAL SAWA
2008-03-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY FIDA STEFAN
2007-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-17 update statutory_documents NEW SECRETARY APPOINTED
2006-02-17 update statutory_documents DIRECTOR RESIGNED
2006-02-17 update statutory_documents SECRETARY RESIGNED
2005-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-04 update statutory_documents S252 DISP LAYING ACC 16/09/05
2005-10-04 update statutory_documents S366A DISP HOLDING AGM 16/09/05
2005-03-04 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19 update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-12-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 11 WILTON AVENUE LONDON W4 2HX
2003-09-19 update statutory_documents NEW SECRETARY APPOINTED
2003-09-19 update statutory_documents SECRETARY RESIGNED
2003-02-11 update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-22 update statutory_documents RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-20 update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-18 update statutory_documents RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 13 BENNETTS AVENUE GREENFORD MIDDLESEX UB6 8AU
1999-02-05 update statutory_documents RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS
1998-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-10 update statutory_documents RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS
1997-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-07 update statutory_documents RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS
1996-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-05 update statutory_documents RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS
1995-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-21 update statutory_documents £ NC 100/10000 01/12/94
1995-03-21 update statutory_documents RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS
1995-03-21 update statutory_documents NC INC ALREADY ADJUSTED 01/12/94
1994-10-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-07-19 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-07-19 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-02-25 update statutory_documents SECRETARY RESIGNED
1994-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION