TARGET ZERO CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

06/03/256 March 2025 Change of details for Mr Glen Hughes as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Glen Hughes on 2025-03-05

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/12/2120 December 2021 Cessation of Kevin Howard Sewell as a person with significant control on 2016-04-07

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Cessation of Glen Hughes as a person with significant control on 2021-02-18

View Document

01/07/211 July 2021 Notification of Glen Hughes as a person with significant control on 2021-02-18

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN HOWARD SEWELL / 01/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN HUGHES / 01/06/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 COMPANY NAME CHANGED ZEROHARM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 14/12/18

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN SEWELL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR GLEN HUGHES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN HOWARD SEWELL / 01/04/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1618 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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