Advanced company searchLink opens in new window

ZENITH INFINITY LIMITED

Company number 09471032

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)
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
22 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
24 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
12 Jul 2019 TM01 Termination of appointment of Tiffany Leticia Jean Barker as a director on 12 July 2019
14 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
14 Mar 2019 CS01 Confirmation statement made on 24 July 2018 with no updates
14 Mar 2019 AD01 Registered office address changed from Ridgeways Lissington Road Wickenby Lincoln Lincolnshire LN3 5AB United Kingdom to The White House 4 Walpole Road Bournemouth BH1 4EZ on 14 March 2019
01 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
15 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
05 Feb 2018 AA01 Current accounting period extended from 31 March 2018 to 30 April 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
11 Apr 2015 CH01 Director's details changed for Mrs Wendy Jean Barker on 4 March 2015
11 Apr 2015 CH01 Director's details changed for Mr Tristan James William Barker on 4 March 2015
11 Apr 2015 CH01 Director's details changed for Miss Tiffany Leticia Jean Barker on 4 March 2015
11 Apr 2015 CH01 Director's details changed for Mr Michael Fredrick Barker on 4 March 2015