83ZERO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Purchase of own shares.

View Document

03/03/223 March 2022 Cancellation of shares. Statement of capital on 2021-02-26

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2020-09-01

View Document

17/01/2217 January 2022 Appointment of Mr James Money as a director on 2020-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Registered office address changed from Whitchurch House 3rd Floor, Whitchurch House 2-4 Albert Street Maidenhead Berkshire SL6 1PR to 1-2 Bridge House Bridge Avenue Maidenhead SL6 1RR on 2021-06-21

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / DAVID ANTHONY EALES / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY EALES / 06/08/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

18/03/1918 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086503940001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/188 March 2018 31/12/17 STATEMENT OF CAPITAL GBP 9500.00

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLERY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 DIRECTOR APPOINTED DAVID JAMES ELLERY

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 4A CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 5 WENDOVER ROAD BURNHAM BUCKINGHAMSHIRE SL17ND ENGLAND

View Document

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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