NINE ZERO TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Mr Steven Robert Winscott on 2025-04-24

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

31/07/2431 July 2024 Second filing of Confirmation Statement dated 2021-02-08

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 08/02/21 Statement of Capital gbp 100

View Document

21/09/2021 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

13/03/2013 March 2020 ADOPT ARTICLES 13/02/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COLEMAN-CARR / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COLEMAN-CARR / 02/10/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA SYLVIA WINSCOTT / 22/01/2018

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106149240001

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED STEVEN ROBERT WINSCOTT

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WINSCOTT

View Document

17/02/1717 February 2017 COMPANY NAME CHANGED S W L TRADING LTD CERTIFICATE ISSUED ON 17/02/17

View Document

13/02/1713 February 2017 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