Founded in 2010, Zenith Noir Ltd has its registered office in Gerrards Cross, it's status at Companies House is "Active". There are 4 directors listed as Sangar, Sanjiv, Sangar, Leila, Sangar, Leila, Khangura, Jagpal Singh for Zenith Noir Ltd. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHANGURA, Jagpal Singh | 19 April 2010 | 14 October 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANGAR, Sanjiv | 12 June 2020 | - | 1 |
SANGAR, Leila | 30 April 2016 | 12 June 2020 | 1 |
SANGAR, Leila | 19 April 2010 | 30 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
AD01 - Change of registered office address | 12 June 2020 | |
TM01 - Termination of appointment of director | 12 June 2020 | |
TM02 - Termination of appointment of secretary | 12 June 2020 | |
AP03 - Appointment of secretary | 12 June 2020 | |
AD01 - Change of registered office address | 05 June 2020 | |
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CS01 - N/A | 05 April 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
MR01 - N/A | 23 February 2018 | |
MR01 - N/A | 05 January 2018 | |
MR01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 07 December 2017 | |
MR04 - N/A | 20 October 2017 | |
SH01 - Return of Allotment of shares | 12 October 2017 | |
SH01 - Return of Allotment of shares | 12 October 2017 | |
SH01 - Return of Allotment of shares | 12 October 2017 | |
SH01 - Return of Allotment of shares | 12 October 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CH01 - Change of particulars for director | 22 November 2016 | |
AP03 - Appointment of secretary | 22 November 2016 | |
TM02 - Termination of appointment of secretary | 22 November 2016 | |
AR01 - Annual Return | 17 June 2016 | |
CH03 - Change of particulars for secretary | 17 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 30 January 2015 | |
TM01 - Termination of appointment of director | 09 December 2014 | |
AP01 - Appointment of director | 09 December 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 18 December 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AA01 - Change of accounting reference date | 19 December 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AP01 - Appointment of director | 28 September 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
NEWINC - New incorporation documents | 19 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 February 2018 | Outstanding |
N/A |
A registered charge | 05 January 2018 | Outstanding |
N/A |
A registered charge | 05 January 2018 | Outstanding |
N/A |
Legal charge | 07 May 2010 | Fully Satisfied |
N/A |