0 & 1 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from 12 Stonebridge Road Canterbury Kent CT2 7LN United Kingdom to 37 the Crescent Canterbury CT2 7AW on 2025-05-22

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

16/03/2316 March 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Change of details for Dr Amir-Homayoun Javadi as a person with significant control on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / DR AMIR HOMAYOUN JAVADI ARJOMAND / 02/12/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR AMIR HOMAYOUN JAVADI ARJOMAND / 21/02/2020

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

27/08/1927 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

06/03/186 March 2018 COMPANY NAME CHANGED JAVADI LTD CERTIFICATE ISSUED ON 06/03/18

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 12 RIPPLE COURT BARTON MILL ROAD CANTERBURY KENT CT1 1GN UNITED KINGDOM

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / DR AMIR HOMAYOUN JAVADI ARJOMAND / 01/08/2017

View Document

07/08/177 August 2017 SAIL ADDRESS CREATED

View Document

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company