NET ZERO PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/07/2530 July 2025 NewChange of details for Mr Matthew Arnold Wallace as a person with significant control on 2025-07-05

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Matthew Arnold Wallace on 2025-07-05

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Matthew Arnold Wallace on 2025-07-05

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-07-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Matthew Arnold Wallace on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr Matthew Arnold Wallace as a person with significant control on 2023-06-14

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-04-03

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 40C WARWICK AVENUE LONDON W9 2PT UNITED KINGDOM

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ARNOLD WALLACE / 21/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARNOLD WALLACE / 21/07/2020

View Document

06/07/206 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information