GOZERO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

07/01/257 January 2025 Registered office address changed from Unit 9 Egaham Business Village Crabtree Road Egham Surrey TW20 8RB England to Unit 9 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 2025-01-07

View Document

07/10/247 October 2024 Satisfaction of charge 106275330001 in full

View Document

20/06/2420 June 2024 Change of share class name or designation

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from Unit 9 Crabtree Road Egham Business Village Egham TW20 8RB England to Unit 9 Egaham Business Village Crabtree Road Egham Surrey TW20 8RB on 2023-09-27

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Registered office address changed from The Stables, Moneys Farm Bottle Lane Mattingley Hook Hampshire RG27 8LJ United Kingdom to Unit 9 Crabtree Road Egham Business Village Egham TW20 8RB on 2023-06-26

View Document

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

View Accounts

23/03/2323 March 2023 Termination of appointment of Daniel Butcher as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Patrick Razavet as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Mark Stirling as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Gareth Vincent as a director on 2023-03-23

View Document

11/01/2311 January 2023 Appointment of Mr Daniel Butcher as a director on 2023-01-05

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

26/07/2126 July 2021 Cessation of Ali Reza Dayani as a person with significant control on 2021-07-19

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALI DAYANI

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

08/01/188 January 2018 CESSATION OF SEAN ANTHONY BANKS AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN BANKS

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ALI REZA DAYANI

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED GOZERO EV LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED ECOPILOTS CARS LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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