PROJECT ZERO OCEAN MOVEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

23/05/2523 May 2025 Appointment of Mr Anderson Mayfield as a director on 2025-01-10

View Document

23/05/2523 May 2025 Termination of appointment of Anderson Mayfield as a director on 2025-04-03

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

03/04/253 April 2025 Termination of appointment of Warren Noronha as a director on 2025-04-03

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Appointment of Mr. Anderson Mayfield as a director on 2025-01-09

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Appointment of Mr. Warren Noronha as a director on 2024-10-25

View Document

30/10/2430 October 2024 Appointment of Mr. Aku Orraca-Tetteh as a director on 2024-10-20

View Document

23/08/2423 August 2024 Appointment of Mr. Samuel Charles Horne as a director on 2024-08-18

View Document

22/08/2422 August 2024 Appointment of Ms. Michelle Edelman as a director on 2024-08-18

View Document

08/04/248 April 2024 Termination of appointment of Bobby Barrett as a director on 2024-04-08

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/07/2310 July 2023 Appointment of Ms. Alexandra Richards as a director on 2023-07-01

View Document

07/07/237 July 2023 Appointment of Mr. Tyrone Ronald Wood as a director on 2023-07-01

View Document

07/07/237 July 2023 Appointment of Ms. Kendall Conrad as a director on 2023-07-01

View Document

07/07/237 July 2023 Appointment of Mr. Bobby Barrett as a director on 2023-07-01

View Document

07/07/237 July 2023 Appointment of Ms. Carolina Overmeer as a director on 2023-07-01

View Document

07/07/237 July 2023 Appointment of Mr. James Jagger as a director on 2023-07-01

View Document

07/07/237 July 2023 Appointment of Mr. John H. De Neufville as a director on 2023-07-01

View Document

06/04/236 April 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

04/10/214 October 2021 Registered office address changed from 51 Titchfield Road London SM5 1PX England to Office Number 107 165-167 the Broadway Wimbledon London SW19 1NE on 2021-10-04

View Document

30/03/2130 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JAGGER

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

29/01/2129 January 2021 CESSATION OF SHAW SOO WEI AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PUNDOLE

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED JOHN H. DE NEUFVILLE

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHAW WEI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED ALEXANDRA RICHARDS

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL CAPLAN

View Document

11/10/1911 October 2019 CESSATION OF MAXIMILIAN ALEXANDER GOTTSCHALK AS A PSC

View Document

01/10/191 October 2019 DIRECTOR APPOINTED BENJAMIN PUNDOLE

View Document

01/10/191 October 2019 DIRECTOR APPOINTED JACK MACDONALD

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN GOTTSCHALK

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED JAMES JAGGER

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED JONATHAN MICHAEL CAPLAN

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR TYRONE WOOD

View Document

26/07/1926 July 2019 ADOPT ARTICLES 12/07/2019

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED WAN XIAO

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED KEVIN GERARD BURKE

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE DIANE CLARKE / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAW SOO WEI / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN ALEXANDER GOTTSCHALK / 28/02/2019

View Document

25/02/1925 February 2019 ADOPT ARTICLES 06/02/2019

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAW SOO WEI

View Document

08/01/198 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2019

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE DIANE CLARKE

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMILIAN ALEXANDER GOTTSCHALK

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information