Advanced company searchLink opens in new window

ZENITH BUSINESS SOLUTIONS LIMITED

Company number 05154883

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)
09 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with updates
30 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
10 Jan 2024 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 99 Hildens Drive Tilehurst Reading RG31 5JA on 10 January 2024
10 Jan 2024 PSC07 Cessation of Ramesh Kumar Ramaraju as a person with significant control on 10 January 2024
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 PSC03 Notification of Ramesh Kumar Ramaraju as a person with significant control on 1 October 2022
31 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
31 Aug 2022 PSC08 Notification of a person with significant control statement
31 Aug 2022 TM01 Termination of appointment of Anuradha Nidamarthi as a director on 26 August 2022
30 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 26 August 2021 with updates
20 Oct 2021 TM01 Termination of appointment of Janaki Supraja Ramaraju as a director on 11 October 2021
05 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
08 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 26 August 2020
07 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2021 CS01 26/08/20 Statement of Capital gbp 30
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/02/21
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
01 Aug 2019 CH01 Director's details changed for Mrs Anuradha Nidamarthi on 1 August 2019
15 Apr 2019 AP01 Appointment of Miss Janaki Supraja Ramaraju as a director on 4 April 2019