CHAPTER ZERO LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

29/07/2529 July 2025 NewTermination of appointment of Julie Baddeley as a director on 2025-07-01

View Document

30/04/2530 April 2025 Full accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Resolutions

View Document

27/02/2527 February 2025 Termination of appointment of Aidan Charles Lisser as a director on 2025-02-12

View Document

14/02/2514 February 2025 Termination of appointment of Agnieszka Joanna Iwasiewicz-Wabnig as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Emily Louisa Sims as a director on 2025-01-01

View Document

13/02/2513 February 2025 Termination of appointment of Emily Louisa Sims as a director on 2024-12-31

View Document

06/02/256 February 2025 Cessation of Hughes Hall as a person with significant control on 2025-01-31

View Document

27/01/2527 January 2025 Notification of Chapter Zero Alliance as a person with significant control on 2025-01-24

View Document

27/01/2527 January 2025 Registered office address changed from Hughes Hall Wollaston Road Cambridge CB1 2EW England to Unit 7 Dane John Works Gordon Road Canterbury Kent CT1 3PP on 2025-01-27

View Document

03/10/243 October 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Termination of appointment of Laurel Claire Powers-Freeling as a director on 2024-06-30

View Document

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

23/02/2423 February 2024 Appointment of Dr Agnieszka Joanna Iwasiewicz-Wabnig as a director on 2024-01-01

View Document

22/02/2422 February 2024 Appointment of Emily Louisa Sims as a director on 2024-01-01

View Document

22/02/2422 February 2024 Termination of appointment of Jonathan Paul Newby as a director on 2023-12-13

View Document

22/02/2422 February 2024 Termination of appointment of Silke Muter Goldberg as a director on 2023-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Full accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Termination of appointment of Calum Davies as a secretary on 2022-12-22

View Document

18/04/2318 April 2023 Registered office address changed from 424 Margate Rd Ramsgate CT12 6SJ United Kingdom to Hughes Hall Wollaston Road Cambridge CB1 2EW on 2023-04-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Appointment of Mrs Silke Muter Goldberg as a director on 2022-04-01

View Document

08/02/228 February 2022 Accounts for a small company made up to 2021-07-31

View Document

01/02/221 February 2022 Appointment of Mr Aidan Charles Lisser as a director on 2022-02-01

View Document

03/12/213 December 2021 Withdrawal of a person with significant control statement on 2021-12-03

View Document

03/12/213 December 2021 Notification of Hughes Hall as a person with significant control on 2020-08-01

View Document

22/11/2122 November 2021 Appointment of Mr Jonathan Paul Newby as a director on 2021-11-08

View Document

02/08/212 August 2021 Termination of appointment of Victoria Ann Espley as a director on 2021-07-31

View Document

29/07/2129 July 2021 Termination of appointment of Robert Archie Jennings as a director on 2021-07-28

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Norman Patrick Mitchell as a director on 2021-06-10

View Document

27/01/2127 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 ADOPT ARTICLES 01/08/2020

View Document

20/08/2020 August 2020 ARTICLES OF ASSOCIATION

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS VICTORIA ANN ESPLEY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CURRSHO FROM 30/11/2020 TO 31/07/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY SAMANTHA MUNNS

View Document

21/02/2021 February 2020 SECRETARY APPOINTED MR CALUM DAVIES

View Document

05/08/195 August 2019 SECRETARY APPOINTED MRS SAMANTHA SARAH MUNNS

View Document

20/06/1920 June 2019 CURREXT FROM 30/06/2020 TO 30/11/2020

View Document

20/06/1920 June 2019 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