NZERO GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

16/06/2516 June 2025 Notification of Bilfinger Uk Limited as a person with significant control on 2025-05-12

View Document

16/06/2516 June 2025 Cessation of Nvm Private Equity Llp as a person with significant control on 2025-05-12

View Document

04/06/254 June 2025 Satisfaction of charge 101268000001 in full

View Document

16/05/2516 May 2025 Termination of appointment of Neil Stuchbury as a director on 2025-05-12

View Document

16/05/2516 May 2025 Appointment of Mr Derek Harcus as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Nicholas Anthony Maguire as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Karl Jason Daniel as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Ian Russell Brown as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Ronald Smith as a director on 2025-05-12

View Document

16/05/2516 May 2025 Appointment of Mr Alexander John Bonner as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Andrew William Leach as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Karl Nicholas Cockwill as a director on 2025-05-12

View Document

26/03/2526 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/03/249 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

21/06/2321 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

10/01/2310 January 2023 Appointment of Mr Karl Nicholas Cockwill as a director on 2023-01-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

22/07/2122 July 2021 Satisfaction of charge 101268000002 in full

View Document

15/05/2015 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 ARTICLES OF ASSOCIATION

View Document

11/03/2011 March 2020 ALTER ARTICLES 26/11/2019

View Document

11/02/2011 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/207 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/205 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 148029

View Document

05/02/205 February 2020 DIRECTOR APPOINTED NEIL STUTCHBURY

View Document

04/02/204 February 2020 ALTER ARTICLES 26/11/2019

View Document

27/01/2027 January 2020 26/11/19 STATEMENT OF CAPITAL GBP 148028

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADDOCK

View Document

06/10/196 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

04/02/194 February 2019 ADOPT ARTICLES 18/12/2018

View Document

19/12/1819 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM UNIT 2 BURNELL ROAD THORNTON INDUSTRIAL ESTATE ELLESMERE PORT SOUTH WIRRAL CH65 5EX

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

11/10/1711 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 COMPANY NAME CHANGED SHOO 622 LIMITED CERTIFICATE ISSUED ON 30/03/17

View Document

29/03/1729 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR RONALD SMITH

View Document

09/03/179 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 152678

View Document

02/02/172 February 2017 21/12/16 STATEMENT OF CAPITAL GBP 143400

View Document

02/02/172 February 2017 SUB-DIVISION 21/12/16

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

18/01/1718 January 2017 ADOPT ARTICLES 21/12/2016

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM LEACH

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101268000002

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101268000001

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR MATTHEW ROBERT ALLEN

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR MICHAEL JAMES BRADDOCK

View Document

15/04/1615 April 2016 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