ALPHA ZERO LTD

Company Documents

DateDescription
17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/186 April 2018 APPLICATION FOR STRIKING-OFF

View Document

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/03/1615 March 2016 DIRECTOR APPOINTED DR TAHMINA PEARSALL

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / DR TAHMINA PEARSALL / 15/03/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/09/1520 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 SECRETARY'S CHANGE OF PARTICULARS / DR TAHMINA ISLAM / 02/01/2014

View Document

29/09/1429 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/12/1326 December 2013 REGISTERED OFFICE CHANGED ON 26/12/2013 FROM
26 YORK STREET
LONDON
W1U 6PZ

View Document

26/12/1326 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PEARSALL / 26/12/2013

View Document

01/10/131 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/01/1316 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual return made up to 9 September 2011 with full list of shareholders

View Document

22/12/1122 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 SAIL ADDRESS CREATED

View Document

07/02/117 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSALL / 09/09/2010

View Document

19/04/1019 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/10/073 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/073 October 2007 � SR 1@1 31/08/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 37 BEECH HILL AVENUE HADLEY WOOD BARNET HERTFORDSHIRE EN4 0LU

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 14-15 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AW

View Document

02/10/062 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED PROSPEAR CONSULTING LIMITED CERTIFICATE ISSUED ON 29/09/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 11 DANVERS ROAD CROUCH END LONDON N8 7HH

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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