FROM ZERO TO ONE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Return of final meeting in a members' voluntary winding up

View Document

01/06/231 June 2023 Declaration of solvency

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Registered office address changed from 8 Norwich House Jubilee Walk London WC1X 0BF England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-02-23

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Appointment of a voluntary liquidator

View Document

02/12/222 December 2022 Change of details for Mr Alexious Koutsoupas as a person with significant control on 2022-12-01

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from 17 Rokeby House Lambs Conduit Street London WC1N 3LX England to 8 Norwich House Jubilee Walk London WC1X 0BF on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Alexios Koutsoupas on 2022-09-14

View Document

15/09/2215 September 2022 Change of details for Mr Alexious Koutsoupas as a person with significant control on 2022-09-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/11/2117 November 2021 Registered office address changed from F25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 17 Rokeby House Lambs Conduit Street London WC1N 3LX on 2021-11-17

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIOS KOUTSOUPAS / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXIOUS KOUTSOUPAS / 17/01/2019

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY ALLAN FROST

View Document

09/03/179 March 2017 CORPORATE SECRETARY APPOINTED MARCH MUTUAL SECRETARIAL SERVICES LTD

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 63 BIRCHWOOD AVENUE SIDCUP KENT

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIOUS KOUTSOUPAS / 06/12/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/05/1523 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/05/143 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIOUS KOUTSOUPAS / 13/03/2013

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/11/116 November 2011 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information