FIVE ZERO COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

06/08/256 August 2025 NewNotification of Laura Chatterton as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewCessation of Laura Chatterton as a person with significant control on 2025-08-06

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

03/08/213 August 2021 Register inspection address has been changed from 13 Dix's Field C/O My Business Centre Ltd. Generator Building Exeter EX1 1QA England to 5 Mbc Accountants Barnfield Crescent Exeter EX1 1QT

View Document

02/08/212 August 2021 Register(s) moved to registered inspection location 13 Dix's Field C/O My Business Centre Ltd. Generator Building Exeter EX1 1QA

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHATTERTON / 31/07/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA CHATTERTON / 31/07/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM THE GENERATOR, QUAY HOUSE EXETER EX2 4AN ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CESSATION OF NICHOLAS JAMES BAND AS A PSC

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM CROWN HOUSE THE GREEN ENGLEFIELD GREEN EGHAM SURREY TW20 0YX

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAND

View Document

15/10/1915 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/172 August 2017 SAIL ADDRESS CREATED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA CHATTERTON

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MRS LAURA CHATTERTON

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MRS LAURA CHATTERTON

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ANDREW CHATTERTON

View Document

07/09/157 September 2015 COMPANY NAME CHANGED BERLIN WORLDWIDE LIMITED CERTIFICATE ISSUED ON 07/09/15

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

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

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 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