ONE ZERO ACCOUNTANCY LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Director's details changed for Mr David Robert Philips on 2024-11-01 |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-12 with updates |
25/10/2425 October 2024 | Appointment of Mr David Robert Philips as a director on 2024-04-06 |
25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Director's details changed for Mr Philip Timothy Day on 2023-10-01 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-12 with updates |
16/10/2216 October 2022 | Director's details changed for Mr Philip Timothy Day on 2022-10-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
04/07/194 July 2019 | PREVEXT FROM 31/10/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
14/11/1814 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACONDO LTD |
14/11/1814 November 2018 | CESSATION OF PHILIP TIMOTHY DAY AS A PSC |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/05/1825 May 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY DAY / 06/04/2016 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/08/1626 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059656080002 |
22/08/1622 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059656080001 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/02/166 February 2016 | DISS40 (DISS40(SOAD)) |
03/02/163 February 2016 | Annual return made up to 12 October 2015 with full list of shareholders |
02/02/162 February 2016 | FIRST GAZETTE |
27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY DAY / 14/04/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/02/143 February 2014 | COMPANY NAME CHANGED CORE SOLUTIONS CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 03/02/14 |
03/02/143 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 7A LOWER ROAD CROYDON ROYSTON HERTFORDSHIRE SG8 0HF |
11/11/1311 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/11/1216 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
09/08/119 August 2011 | COMPANY NAME CHANGED INFINITY SOLUTIONS CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 09/08/11 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 59 CORONATION STREET CAMBRIDGE CB2 1HJ UNITED KINGDOM |
08/02/118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR LILIANA COSTELLO |
19/11/1019 November 2010 | DIRECTOR APPOINTED MS LILIANA COSTELLO |
28/10/1028 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/06/1021 June 2010 | APPOINTMENT TERMINATED, DIRECTOR LILIANA COSTELLO |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LILIANA COSTELLO / 01/10/2009 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY DAY / 01/10/2009 |
06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY PHILIP DAY |
28/10/0928 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
29/09/0929 September 2009 | DIRECTOR APPOINTED MS LILIANA COSTELLO |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/05/095 May 2009 | APPOINTMENT TERMINATED DIRECTOR LILIANA COSTELLO |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 59 CORONATION STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1HJ |
29/10/0829 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | LOCATION OF REGISTER OF MEMBERS |
29/10/0829 October 2008 | LOCATION OF DEBENTURE REGISTER |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/05/0827 May 2008 | DIRECTOR APPOINTED MR PHILIP TIMOTHY DAY |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD, SAWSTON CAMBRIDGE CB2 4JH |
11/02/0811 February 2008 | SECRETARY RESIGNED |
11/02/0811 February 2008 | NEW SECRETARY APPOINTED |
14/12/0714 December 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
25/10/0625 October 2006 | DIRECTOR RESIGNED |
25/10/0625 October 2006 | SECRETARY RESIGNED |
25/10/0625 October 2006 | NEW SECRETARY APPOINTED |
12/10/0612 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ONE ZERO ACCOUNTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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