CHAPTER ZERO LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-06-19 with no updates |
29/07/2529 July 2025 New | Termination of appointment of Julie Baddeley as a director on 2025-07-01 |
30/04/2530 April 2025 | Full accounts made up to 2024-07-31 |
04/03/254 March 2025 | Memorandum and Articles of Association |
04/03/254 March 2025 | Resolutions |
04/03/254 March 2025 | Resolutions |
27/02/2527 February 2025 | Termination of appointment of Aidan Charles Lisser as a director on 2025-02-12 |
14/02/2514 February 2025 | Termination of appointment of Agnieszka Joanna Iwasiewicz-Wabnig as a director on 2025-01-31 |
13/02/2513 February 2025 | Appointment of Emily Louisa Sims as a director on 2025-01-01 |
13/02/2513 February 2025 | Termination of appointment of Emily Louisa Sims as a director on 2024-12-31 |
06/02/256 February 2025 | Cessation of Hughes Hall as a person with significant control on 2025-01-31 |
27/01/2527 January 2025 | Notification of Chapter Zero Alliance as a person with significant control on 2025-01-24 |
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 |
03/10/243 October 2024 | Memorandum and Articles of Association |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/07/2411 July 2024 | Termination of appointment of Laurel Claire Powers-Freeling as a director on 2024-06-30 |
30/04/2430 April 2024 | Full accounts made up to 2023-07-31 |
23/02/2423 February 2024 | Appointment of Dr Agnieszka Joanna Iwasiewicz-Wabnig as a director on 2024-01-01 |
22/02/2422 February 2024 | Appointment of Emily Louisa Sims as a director on 2024-01-01 |
22/02/2422 February 2024 | Termination of appointment of Jonathan Paul Newby as a director on 2023-12-13 |
22/02/2422 February 2024 | Termination of appointment of Silke Muter Goldberg as a director on 2023-12-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Full accounts made up to 2022-07-31 |
18/04/2318 April 2023 | Termination of appointment of Calum Davies as a secretary on 2022-12-22 |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/04/224 April 2022 | Appointment of Mrs Silke Muter Goldberg as a director on 2022-04-01 |
08/02/228 February 2022 | Accounts for a small company made up to 2021-07-31 |
01/02/221 February 2022 | Appointment of Mr Aidan Charles Lisser as a director on 2022-02-01 |
03/12/213 December 2021 | Withdrawal of a person with significant control statement on 2021-12-03 |
03/12/213 December 2021 | Notification of Hughes Hall as a person with significant control on 2020-08-01 |
22/11/2122 November 2021 | Appointment of Mr Jonathan Paul Newby as a director on 2021-11-08 |
02/08/212 August 2021 | Termination of appointment of Victoria Ann Espley as a director on 2021-07-31 |
29/07/2129 July 2021 | Termination of appointment of Robert Archie Jennings as a director on 2021-07-28 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
21/06/2121 June 2021 | Termination of appointment of Norman Patrick Mitchell as a director on 2021-06-10 |
27/01/2127 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | ADOPT ARTICLES 01/08/2020 |
20/08/2020 August 2020 | ARTICLES OF ASSOCIATION |
04/08/204 August 2020 | DIRECTOR APPOINTED MRS VICTORIA ANN ESPLEY |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/06/2030 June 2020 | CURRSHO FROM 30/11/2020 TO 31/07/2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
21/02/2021 February 2020 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA MUNNS |
21/02/2021 February 2020 | SECRETARY APPOINTED MR CALUM DAVIES |
05/08/195 August 2019 | SECRETARY APPOINTED MRS SAMANTHA SARAH MUNNS |
20/06/1920 June 2019 | CURREXT FROM 30/06/2020 TO 30/11/2020 |
20/06/1920 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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