Zenith Print (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £674,143 | 0% |
Employees | £1 | 0% |
Total assets | £674,143 | 0% |
ZENITH TREFOREST PRESS LIMITED
Company type | Private Limited Company, Active |
Company Number | 02050399 |
Record last updated | Tuesday, April 4, 2017 12:07:55 AM UTC |
Official Address | Zenith House Moy Road Industrial Estate Taffs Well Cardiff Cf157qr There are 2 companies registered at this street |
Locality | Taffs Well |
Region | Rhondda, Cynon, Taff, Wales |
Postal Code | CF157QR |
Sector | Activities of head offices |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Financials | Dec 30, 2014 | Annual accounts |  |
Registry | Jan 28, 2014 | Annual return |  |
Registry | Jan 28, 2014 | Change of particulars for director |  |
Financials | Nov 1, 2013 | Annual accounts |  |
Registry | Jan 24, 2013 | Annual return |  |
Financials | Sep 20, 2012 | Annual accounts |  |
Registry | May 17, 2012 | Annual return |  |
Financials | Dec 22, 2011 | Annual accounts |  |
Registry | Aug 4, 2011 | Annual return |  |
Financials | Mar 21, 2011 | Annual accounts |  |
Financials | Apr 13, 2010 | Annual accounts 2050... |  |
Registry | Apr 12, 2010 | Change of accounting reference date |  |
Registry | Feb 19, 2010 | Annual return |  |
Registry | Feb 19, 2010 | Change of particulars for director |  |
Registry | Nov 16, 2009 | Change of accounting reference date |  |
Financials | Jul 14, 2009 | Annual accounts |  |
Registry | May 1, 2009 | Resignation of a director |  |
Registry | May 1, 2009 | Resignation of one Director (a man) |  |
Registry | Mar 13, 2009 | Resignation of a director |  |
Registry | Mar 10, 2009 | Resignation of a director 2050... |  |
Registry | Mar 10, 2009 | Resignation of a director |  |
Registry | Mar 10, 2009 | Resignation of a director 2050... |  |
Registry | Mar 6, 2009 | Resignation of a director |  |
Registry | Feb 20, 2009 | Resignation of 4 people: one Financial Director, one Sales Director, one Director (a man) and one Production Director |  |
Registry | Feb 16, 2009 | Annual return |  |
Registry | Jan 7, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 7, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 2050... |  |
Registry | Jan 7, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 7, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 2050... |  |
Registry | Jan 7, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 15, 2008 | Particulars of a mortgage or charge |  |
Registry | May 19, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 19, 2008 | Annual return |  |
Registry | May 19, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Feb 2, 2008 | Annual accounts |  |
Registry | May 15, 2007 | Notice of assignment of name or new name to any class of shares |  |
Registry | May 15, 2007 | Varying share rights and names |  |
Financials | May 10, 2007 | Annual accounts |  |
Registry | Mar 3, 2007 | Particulars of a mortgage or charge |  |
Registry | Jan 3, 2007 | Annual return |  |
Registry | Feb 6, 2006 | Annual return 2050... |  |
Financials | Feb 4, 2006 | Annual accounts |  |
Registry | Feb 4, 2005 | Annual return |  |
Financials | Feb 4, 2005 | Annual accounts |  |
Registry | Feb 2, 2004 | Annual return |  |
Financials | Dec 12, 2003 | Annual accounts |  |
Registry | May 14, 2003 | Appointment of a director |  |
Registry | May 14, 2003 | Appointment of a director 2050... |  |
Registry | May 8, 2003 | Two appointments: 2 men |  |
Registry | Feb 8, 2003 | Annual return |  |
Financials | Feb 6, 2003 | Annual accounts |  |
Registry | Nov 15, 2002 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Nov 15, 2002 | Section 175 comp act 06 08 |  |
Registry | Nov 15, 2002 | Section 175 comp act 06 08 2050... |  |
Registry | Nov 15, 2002 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Nov 15, 2002 | Resignation of a director |  |
Registry | Nov 12, 2002 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Nov 8, 2002 | Particulars of a mortgage or charge |  |
Registry | Oct 30, 2002 | Resignation of one Company Director and one Director (a man) |  |
Registry | Mar 19, 2002 | Annual return |  |
Financials | Feb 4, 2002 | Annual accounts |  |
Registry | Apr 6, 2001 | £ nc 1000/1500000 |  |
Registry | Jan 30, 2001 | Annual return |  |
Financials | Nov 20, 2000 | Annual accounts |  |
Registry | Mar 24, 2000 | Annual return |  |
Financials | Mar 24, 2000 | Annual accounts |  |
Registry | Mar 24, 2000 | Registered office changed |  |
Registry | Mar 24, 2000 | Director's particulars changed |  |
Registry | Feb 19, 1999 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Feb 2, 1999 | Annual return |  |
Financials | Sep 1, 1998 | Annual accounts |  |
Registry | Feb 13, 1998 | Appointment of a director |  |
Registry | Jan 30, 1998 | Appointment of a man as Director and Financial Director |  |
Financials | Jan 28, 1998 | Annual accounts |  |
Registry | Jan 23, 1998 | Annual return |  |
Registry | Jan 29, 1997 | Appointment of a secretary |  |
Registry | Jan 29, 1997 | Annual return |  |
Registry | Jan 23, 1997 | Appointment of a man as Secretary |  |
Financials | Dec 24, 1996 | Annual accounts |  |
Registry | May 21, 1996 | Change in situation or address of registered office |  |
Registry | May 16, 1996 | Particulars of a mortgage or charge |  |
Registry | May 4, 1996 | Resignation of one Financial Director and one Director (a man) |  |
Registry | Mar 22, 1996 | Company name change |  |
Registry | Mar 21, 1996 | Change of name certificate |  |
Financials | Feb 11, 1996 | Annual accounts |  |
Registry | Jan 9, 1996 | Annual return |  |
Registry | Mar 20, 1995 | Annual return 2050... |  |
Registry | Sep 22, 1994 | Director resigned, new director appointed |  |
Financials | Sep 21, 1994 | Annual accounts |  |
Registry | Jul 12, 1994 | Resignation of one Secretary (a woman) |  |
Registry | Jun 7, 1994 | Director resigned, new director appointed |  |
Registry | May 24, 1994 | S80a,252,366a,369 |  |
Registry | May 24, 1994 | Director resigned, new director appointed |  |
Registry | Apr 1, 1994 | Three appointments: 3 men |  |
Registry | Mar 12, 1994 | Annual return |  |
Registry | Jan 1, 1994 | Appointment of a man as Director and Managing Director |  |
Financials | Oct 31, 1993 | Annual accounts |  |
Registry | Oct 13, 1993 | Particulars of a mortgage or charge |  |
Registry | Jun 24, 1993 | Particulars of a mortgage or charge 2050... |  |