NET ZERO FOUNDATION

Company Documents

DateDescription
21/10/2421 October 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Memorandum and Articles of Association

View Document

24/09/2424 September 2024 Statement of company's objects

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

02/09/242 September 2024 Appointment of Ms Terri Elizabeth Stromeyer as a director on 2024-08-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

07/11/227 November 2022 Certificate of change of name

View Document

28/10/2228 October 2022 Notification of Christopher Rodney Key as a person with significant control on 2022-10-24

View Document

28/10/2228 October 2022 Change of details for Mr Barry Edward Malizia as a person with significant control on 2022-10-24

View Document

28/10/2228 October 2022 Appointment of Mr Christopher Rodney Key as a director on 2022-10-24

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

03/03/223 March 2022 Director's details changed for Mr Barry Edward Malizia on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Mr Barry Edward Malizia as a person with significant control on 2022-03-03

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD MALIZIA / 14/02/2020

View Document

16/02/2016 February 2020 REGISTERED OFFICE CHANGED ON 16/02/2020 FROM CEDAR LODGE DANES ROAD AWBRIDGE ROMSEY HAMPSHIRE SO51 0GF UNITED KINGDOM

View Document

16/02/2016 February 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY EDWARD MALIZIA / 14/02/2020

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR OLEG KULAKOVSKII

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR OLEG KULAKOVSKII

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MS VALERIA TYUTINA

View Document

17/06/1917 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

13/06/1913 June 2019 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