NET ZERO NOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered 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

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

19/02/2519 February 2025 Memorandum and Articles of Association

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

19/02/2519 February 2025 Resolutions

View Document

18/02/2518 February 2025 Termination of appointment of Sandrine Paola Ricard as a director on 2025-02-04

View Document

18/02/2518 February 2025 Cessation of Simon Robert Heppner as a person with significant control on 2025-02-04

View Document

18/02/2518 February 2025 Termination of appointment of Neil Ross Russell as a director on 2025-02-04

View Document

18/02/2518 February 2025 Termination of appointment of Simon Robert Heppner as a director on 2025-02-04

View Document

18/02/2518 February 2025 Termination of appointment of Lcif Representatives Limited as a director on 2025-02-04

View Document

18/02/2518 February 2025 Termination of appointment of Giles Christopher Gibbons as a director on 2025-02-04

View Document

18/02/2518 February 2025 Appointment of Dimitrios Theocharis as a director on 2025-02-04

View Document

18/02/2518 February 2025 Notification of Ecologi Action Ltd as a person with significant control on 2025-02-04

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

13/12/2313 December 2023 Appointment of Sandrine Paola Ricard as a director on 2023-10-16

View Document

13/12/2313 December 2023 Appointment of Lcif Representatives Limited as a director on 2023-10-24

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Luke Rivers Jackson as a director on 2023-10-24

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

18/08/2318 August 2023 Termination of appointment of Josephine Rachel Bush as a director on 2023-07-31

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Appointment of Mr Luke Rivers Jackson as a director on 2023-04-26

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

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

View Accounts

02/03/232 March 2023 Change of details for Mr Simon Robert Heppner as a person with significant control on 2022-10-04

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

21/02/2321 February 2023 Sub-division of shares on 2023-01-27

View Document

21/02/2321 February 2023 Resolutions

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2022-10-15

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

31/03/2231 March 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

05/08/215 August 2021 Appointment of Mrs Josephine Rachel Bush as a director on 2021-08-05

View Document

21/06/2121 June 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

10/06/2110 June 2021 09/06/21 STATEMENT OF CAPITAL GBP 85

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM POOL COTTAGE RANDWICK STROUD GL6 6HJ ENGLAND

View Document

10/06/2110 June 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT HEPPNER / 09/06/2021

View Document

10/06/2110 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT HEPPNER / 09/06/2021

View Document

10/06/2110 June 2021 DIRECTOR APPOINTED MR GILES CHRISTOPHER GIBBONS

View Document

10/06/2110 June 2021 DIRECTOR APPOINTED MR NEIL ROSS RUSSELL

View Document

22/02/2122 February 2021 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