Advanced company searchLink opens in new window

ZENITH JEWELLERY AND ACCESSORIES UK LIMITED

Company number 07113606

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 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
15 Jan 2016 CH01 Director's details changed for Mrs Nasim Hussain on 12 January 2016
13 Nov 2015 AD01 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to 15 Highfield Road Edgbaston Birmingham B15 3DU on 13 November 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 CH01 Director's details changed for Mr Nasim Hussain on 17 September 2015
06 Jul 2015 SH03 Purchase of own shares.
19 Jun 2015 SH06 Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 2.00
02 Jun 2015 AD01 Registered office address changed from 208 Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PA England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2 June 2015
28 May 2015 TM01 Termination of appointment of Nahid Akhtar Ali as a director on 26 May 2015
09 Mar 2015 AD01 Registered office address changed from C/O Pandora 28 the Parade Gracechurch Shopping Centre Sutton Coldfield West Midlands B72 1PD to 208 Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PA on 9 March 2015
06 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
14 Jan 2014 CH01 Director's details changed for Mr Khalid Hussain on 9 January 2014
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AD01 Registered office address changed from 68 Persehouse Street Walsall West Midlands WS1 2AR United Kingdom on 5 May 2011
10 Feb 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
19 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
30 Dec 2009 NEWINC Incorporation