Advanced company searchLink opens in new window

ZENITH GROUP HOLDINGS (MALVERN) LIMITED

Company number 11628654

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)
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 16 October 2019
20 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
09 Mar 2021 AA01 Current accounting period extended from 31 October 2020 to 30 April 2021
19 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
16 Oct 2019 CS01 16/10/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 24/11/2022
24 Sep 2019 PSC04 Change of details for Mr Phillip Neville Wynn as a person with significant control on 24 September 2019
24 Sep 2019 PSC04 Change of details for Mrs Margaret Audrey Wynn as a person with significant control on 24 September 2019
18 Sep 2019 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Suite 1 Troyte House Sandys Road Malvern Worcestershire WR14 1JJ on 18 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Phillip Neville Wynn on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Mrs Margaret Audrey Wynn on 17 September 2019
12 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2019 SH08 Change of share class name or designation
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 100
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 100
17 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-17
  • GBP 2