NET ZERO NOW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 483 Green Lanes London N13 4BS on 2025-07-18 |
22/05/2522 May 2025 | Previous accounting period shortened from 2025-03-31 to 2025-01-31 |
19/02/2519 February 2025 | Memorandum and Articles of Association |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
19/02/2519 February 2025 | Resolutions |
18/02/2518 February 2025 | Termination of appointment of Sandrine Paola Ricard as a director on 2025-02-04 |
18/02/2518 February 2025 | Cessation of Simon Robert Heppner as a person with significant control on 2025-02-04 |
18/02/2518 February 2025 | Termination of appointment of Neil Ross Russell as a director on 2025-02-04 |
18/02/2518 February 2025 | Termination of appointment of Simon Robert Heppner as a director on 2025-02-04 |
18/02/2518 February 2025 | Termination of appointment of Lcif Representatives Limited as a director on 2025-02-04 |
18/02/2518 February 2025 | Termination of appointment of Giles Christopher Gibbons as a director on 2025-02-04 |
18/02/2518 February 2025 | Appointment of Dimitrios Theocharis as a director on 2025-02-04 |
18/02/2518 February 2025 | Notification of Ecologi Action Ltd as a person with significant control on 2025-02-04 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with updates |
01/02/241 February 2024 | Statement of capital following an allotment of shares on 2024-01-11 |
01/02/241 February 2024 | Statement of capital following an allotment of shares on 2024-01-19 |
13/12/2313 December 2023 | Appointment of Sandrine Paola Ricard as a director on 2023-10-16 |
13/12/2313 December 2023 | Appointment of Lcif Representatives Limited as a director on 2023-10-24 |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
13/12/2313 December 2023 | Termination of appointment of Luke Rivers Jackson as a director on 2023-10-24 |
12/09/2312 September 2023 | Statement of capital following an allotment of shares on 2023-08-23 |
18/08/2318 August 2023 | Termination of appointment of Josephine Rachel Bush as a director on 2023-07-31 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Appointment of Mr Luke Rivers Jackson as a director on 2023-04-26 |
10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2023-05-04 |
24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Change of details for Mr Simon Robert Heppner as a person with significant control on 2022-10-04 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-21 with updates |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-01-27 |
21/02/2321 February 2023 | Sub-division of shares on 2023-01-27 |
21/02/2321 February 2023 | Resolutions |
17/02/2317 February 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2022-10-15 |
05/10/225 October 2022 | Statement of capital following an allotment of shares on 2022-10-04 |
31/03/2231 March 2022 | Previous accounting period extended from 2022-02-28 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-21 with updates |
05/08/215 August 2021 | Appointment of Mrs Josephine Rachel Bush as a director on 2021-08-05 |
21/06/2121 June 2021 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
10/06/2110 June 2021 | 09/06/21 STATEMENT OF CAPITAL GBP 85 |
10/06/2110 June 2021 | REGISTERED OFFICE CHANGED ON 10/06/2021 FROM POOL COTTAGE RANDWICK STROUD GL6 6HJ ENGLAND |
10/06/2110 June 2021 | PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT HEPPNER / 09/06/2021 |
10/06/2110 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT HEPPNER / 09/06/2021 |
10/06/2110 June 2021 | DIRECTOR APPOINTED MR GILES CHRISTOPHER GIBBONS |
10/06/2110 June 2021 | DIRECTOR APPOINTED MR NEIL ROSS RUSSELL |
22/02/2122 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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