DRAG2ZERO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

22/07/2522 July 2025 NewSecond filing for the cessation of Simon John Smart as a person with significant control

View Document

22/07/2522 July 2025 NewSecond filing for the cessation of Natalie Ann Atkins as a person with significant control

View Document

22/07/2522 July 2025 NewSecond filing for the notification of Arniston Holdings Limited as a person with significant control

View Document

17/07/2517 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewSecond filing of Confirmation Statement dated 2023-06-26

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/07/2229 July 2022 Cessation of Natalie Ann Atkins as a person with significant control on 2016-04-06

View Document

29/07/2229 July 2022 Notification of Arniston Holdings Limited as a person with significant control on 2016-04-06

View Document

29/07/2229 July 2022 Cessation of Simon John Smart as a person with significant control on 2016-04-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

05/07/195 July 2019 SAIL ADDRESS CHANGED FROM: THE HOVEL STOKE ROAD BLISWORTH NORTHAMPTON NN7 3DB ENGLAND

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM SILVERSTONE SPORTS ENGINEERING HUB, UNIT 12 BUCKINGHAM ROAD SILVERSTONE TOWCESTER NN12 8FU ENGLAND

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM GRANGE FARM BARN HELMDON BRACKLEY NORTHAMPTONSHIRE NN13 5QF

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

08/02/188 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/188 February 2018 COMPANY NAME CHANGED SMART AERO TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/02/18

View Document

02/01/182 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

02/01/182 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

02/01/182 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

02/01/182 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN SMART

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ANN ATKINS

View Document

30/06/1730 June 2017 SAIL ADDRESS CHANGED FROM: UNIT 1B REYNARD PARK MEERCEDES GP FORMULA ONE TEAM BRACKLEY NORTHANTS NN13 7BD UNITED KINGDOM

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

02/12/152 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/07/151 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/07/1316 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/111 July 2011 COMPANY NAME CHANGED VELO SCIENCE LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

12/07/1012 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ATKINS / 26/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMART / 26/06/2010

View Document

19/05/1019 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 CURRSHO FROM 26/12/2008 TO 30/11/2008

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 CURREXT FROM 30/06/2008 TO 26/12/2008

View Document

26/06/0726 June 2007 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