Advanced company searchLink opens in new window

ZENITH HYGIENE GROUP LIMITED

Company number 06707511

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)
04 Jul 2012 AA Group of companies' accounts made up to 29 February 2012
31 Oct 2011 AD03 Register(s) moved to registered inspection location
31 Oct 2011 AD02 Register inspection address has been changed
21 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
19 Sep 2011 AP03 Appointment of Simon Peter Bower as a secretary
19 Sep 2011 TM02 Termination of appointment of Ringo Francis as a secretary
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Sep 2011 AA Group of companies' accounts made up to 28 February 2011
09 Aug 2011 AP01 Appointment of Simon Peter Bower as a director
16 Jun 2011 TM01 Termination of appointment of Arvinder Walia as a director
16 Jun 2011 TM02 Termination of appointment of Arvinder Walia as a secretary
13 Jun 2011 AP03 Appointment of Mr Ringo Daisley Francis as a secretary
03 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
13 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Mr Ringo Daisley Francis on 18 August 2010
15 Sep 2010 CH01 Director's details changed for Mr Arvinder Singh Walia on 18 August 2010
15 Sep 2010 CH03 Secretary's details changed for Mr Arvinder Singh Walia on 18 August 2010
20 Aug 2010 AP01 Appointment of Michael Anthony Justin Cronk as a director
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 4 December 2009
  • GBP 12,452,895.28
08 Jul 2010 AA Group of companies' accounts made up to 28 February 2010