Advanced company searchLink opens in new window

ZENITH REGENERATION (ELTHAM) LIMITED

Company number 12830826

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
22 Mar 2024 PSC02 Notification of Continuation Holdings Limited as a person with significant control on 15 November 2023
22 Mar 2024 PSC07 Cessation of Zenith Regeneration Limited as a person with significant control on 15 November 2023
26 Feb 2024 TM01 Termination of appointment of Kiernan Worrall as a director on 26 February 2024
26 Feb 2024 TM01 Termination of appointment of Christopher Marco Wilson as a director on 26 February 2024
26 Feb 2024 AP01 Appointment of Mr Faizan Ahmad as a director on 26 February 2024
26 Feb 2024 AP01 Appointment of Mr Danish Hanif as a director on 26 February 2024
16 Feb 2024 AD01 Registered office address changed from 10 - 12 Barnes High Street London SW13 9LW England to 16 Babmaes Street London SW1Y 6AH on 16 February 2024
16 Jan 2024 AA Micro company accounts made up to 31 August 2023
25 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
08 Mar 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 August 2021
20 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
01 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
01 Sep 2020 MR01 Registration of charge 128308260001, created on 28 August 2020
21 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted