ONE ZERO ACCOUNTANCY LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Director's details changed for Mr David Robert Philips on 2024-11-01

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

25/10/2425 October 2024 Appointment of Mr David Robert Philips as a director on 2024-04-06

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

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

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Philip Timothy Day on 2023-10-01

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

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

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

16/10/2216 October 2022 Director's details changed for Mr Philip Timothy Day on 2022-10-01

View Document

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

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

04/07/194 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACONDO LTD

View Document

14/11/1814 November 2018 CESSATION OF PHILIP TIMOTHY DAY AS A PSC

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/05/1825 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY DAY / 06/04/2016

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059656080002

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059656080001

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 Annual return made up to 12 October 2015 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY DAY / 14/04/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 COMPANY NAME CHANGED CORE SOLUTIONS CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 03/02/14

View Document

03/02/143 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 7A LOWER ROAD CROYDON ROYSTON HERTFORDSHIRE SG8 0HF

View Document

11/11/1311 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 COMPANY NAME CHANGED INFINITY SOLUTIONS CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 59 CORONATION STREET CAMBRIDGE CB2 1HJ UNITED KINGDOM

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR LILIANA COSTELLO

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MS LILIANA COSTELLO

View Document

28/10/1028 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR LILIANA COSTELLO

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LILIANA COSTELLO / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY DAY / 01/10/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP DAY

View Document

28/10/0928 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MS LILIANA COSTELLO

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR LILIANA COSTELLO

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 59 CORONATION STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1HJ

View Document

29/10/0829 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MR PHILIP TIMOTHY DAY

View Document

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

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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