Advanced company searchLink opens in new window

ZENITH INTERNATIONAL FREIGHT LIMITED

Company number 03801743

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)
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
02 Oct 2017 PSC02 Notification of Zenith International Freight Holdlings Limited as a person with significant control on 27 October 2016
02 Oct 2017 PSC07 Cessation of Colin Jeffrey Usher as a person with significant control on 28 October 2016
02 Oct 2017 PSC07 Cessation of John Michael William Lambert as a person with significant control on 28 October 2016
02 Oct 2017 PSC07 Cessation of Phillip Bell as a person with significant control on 28 October 2016
21 Dec 2016 AA Full accounts made up to 31 March 2016
01 Dec 2016 AP03 Appointment of Mr Mark Anthony Wilson as a secretary on 1 December 2016
01 Dec 2016 TM02 Termination of appointment of Phillip Bell as a secretary on 1 December 2016
17 Nov 2016 TM01 Termination of appointment of John Michael William Lambert as a director on 28 October 2016
17 Nov 2016 TM01 Termination of appointment of Phillip Bell as a director on 28 October 2016
12 Nov 2016 MR01 Registration of charge 038017430002, created on 8 November 2016
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Nov 2015 AA Full accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11,000
08 Sep 2015 CH01 Director's details changed for Colin Jeffrey Usher on 7 September 2015
21 Oct 2014 AA Full accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 11,000
13 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 11,000
13 Nov 2013 CH01 Director's details changed for John Michael William Lambert on 29 September 2013
13 Nov 2013 CH01 Director's details changed for Colin Jeffrey Usher on 29 September 2013
17 Oct 2013 AA Full accounts made up to 31 March 2013
18 Jul 2013 AP01 Appointment of Phillip Bell as a director
04 Dec 2012 AA Full accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
13 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 09/03/2012