NON ZERO ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 35 THE HALL FOXES DALE LONDON SE3 9BE ENGLAND

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM HOLLY TREE HOUSE 58 WEYDON HILL ROAD FARNHAM SURREY GU9 8NY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA CLARE MILLER

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JENNIFER JOAN BUTCHER

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JULIAN HUNTER

View Document

22/05/1822 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2018

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JAYNE HARRISON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 03/02/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR IVAN GONZALEZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/03/151 March 2015 03/02/15 NO MEMBER LIST

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA CLARE MILLER / 01/03/2015

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES MELVILLE TURNER / 12/05/2014

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JENNIFER JOAN BUTCHER / 01/01/2014

View Document

26/02/1426 February 2014 03/02/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JAYNE HARRISON / 01/01/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IVAN OMAR GONZALEZ / 01/03/2013

View Document

09/12/139 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES MELVILLE TURNER / 01/10/2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JULIAN HUNTER / 01/10/2012

View Document

04/03/134 March 2013 03/02/13 NO MEMBER LIST

View Document

03/02/123 February 2012 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