SUBZERO (2003) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW England to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-09 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-11 with updates |
06/03/246 March 2024 | Statement of capital following an allotment of shares on 2024-02-10 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
08/02/198 February 2019 | ADOPT ARTICLES 19/06/2018 |
11/12/1811 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | PREVEXT FROM 26/05/2018 TO 31/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 35-37 BRENT STREET HENDON LONDON NW4 2EF |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
03/08/173 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | DIRECTOR APPOINTED MR GLYN DARREN TOMKINS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
12/02/1712 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
11/02/1611 February 2016 | PREVSHO FROM 27/05/2015 TO 26/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAMS / 11/02/2015 |
23/02/1523 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERICK EDWARD WILLIAMS / 11/02/2015 |
23/02/1523 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR STEWART WILLIAMS / 11/02/2015 |
02/12/142 December 2014 | 31/05/14 TOTAL EXEMPTION FULL |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
14/02/1414 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | 31/05/12 TOTAL EXEMPTION FULL |
19/02/1319 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
14/02/1314 February 2013 | PREVSHO FROM 28/05/2012 TO 27/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/02/1220 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
17/02/1217 February 2012 | PREVSHO FROM 29/05/2011 TO 28/05/2011 |
27/09/1127 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/02/1117 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
10/02/1110 February 2011 | PREVSHO FROM 30/05/2010 TO 29/05/2010 |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/02/1017 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DERICK EDWARD WILLIAMS / 05/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAMS / 05/02/2010 |
09/02/109 February 2010 | PREVSHO FROM 31/05/2009 TO 30/05/2009 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | DIRECTOR APPOINTED DERICK EDWARD WILLIAMS |
09/06/089 June 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL WILLIAMS |
21/02/0821 February 2008 | RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | S-DIV 21/11/06 |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/04/0611 April 2006 | COMPANY NAME CHANGED ZEROVIEW LIMITED CERTIFICATE ISSUED ON 11/04/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/03/057 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/07/0420 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/07/0420 July 2004 | SECRETARY RESIGNED |
17/03/0417 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04 |
09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ |
30/01/0430 January 2004 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 120 EAST ROAD LONDON N1 6AA |
19/03/0319 March 2003 | SECRETARY RESIGNED |
19/03/0319 March 2003 | NEW SECRETARY APPOINTED |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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