ZERO CARBON FARMS LTD

Company Documents

DateDescription
18/06/2518 June 2025 Liquidators' statement of receipts and payments to 2025-04-27

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-27

View Document

05/01/245 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/05/2312 May 2023 Registered office address changed from 1 Carpenters Place London SW4 7TD England to 3 Field Court London WC1R 5EF on 2023-05-12

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Statement of affairs

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Appointment of a voluntary liquidator

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2022-08-31

View Document

16/12/2216 December 2022 Appointment of Mr Alexander Fisher as a director on 2022-12-15

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

14/07/2114 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-07-10

View Document

14/07/2114 July 2021 Second filing of a statement of capital following an allotment of shares on 2018-07-20

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-04-26

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2017-02-28

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2017-10-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 ARTICLES OF ASSOCIATION

View Document

20/01/2120 January 2021 SECRETARY APPOINTED BETHANY THURSTON

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED CHARLES EGERTON-WARBURTON

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NELSON

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, SECRETARY ANGELOS PANAYIOTOU

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED OLIVIA O'BRIEN

View Document

19/01/2119 January 2021 COMPANY NAME CHANGED ZERO CARBON FOOD LTD CERTIFICATE ISSUED ON 19/01/21

View Document

22/12/2022 December 2020 ARTICLES OF ASSOCIATION

View Document

22/12/2022 December 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 Statement of capital following an allotment of shares on 2020-07-10

View Document

18/08/2018 August 2020 10/07/20 STATEMENT OF CAPITAL GBP 4.113784

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080676590002

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/02/197 February 2019 20/07/18 STATEMENT OF CAPITAL GBP 322342611.133800

View Document

07/02/197 February 2019 Statement of capital following an allotment of shares on 2018-07-20

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080676590002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR ANTHONY GARDINER

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR EDWARD ROGER GILLESPIE

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MS SARA JANE HALBARD

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR NEIL SANDERSON

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR GLEN FERNANDES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROUX

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD GILLESPIE

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NELSON / 15/05/2016

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL ALBERT ROUX / 15/05/2016

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DRING / 29/08/2017

View Document

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BALLARD

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DRING

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/09/1619 September 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 19/12/15 STATEMENT OF CAPITAL GBP 2.432654

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/02/1618 February 2016 ADOPT ARTICLES 05/11/2015

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL SANDERSON

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080676590001

View Document

27/10/1527 October 2015 SHARES SUBDIVIDED 20/06/2014

View Document

21/10/1521 October 2015 05/10/15 STATEMENT OF CAPITAL GBP 2.143105

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR EDWARD ROGER MARTIN GILLESPIE

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM, DEEP LEVEL SHELTERS 400 CLAPHAM ROAD, LONDON, SW9 9BT, ENGLAND

View Document

24/06/1524 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 05/08/14 STATEMENT OF CAPITAL GBP 1.780653

View Document

02/06/152 June 2015 01/08/14 STATEMENT OF CAPITAL GBP 1.347610

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 DIRECTOR APPOINTED GLEN FERNANDES

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/08/1421 August 2014 SUB-DIVISION 20/06/14

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM, FLAT 6 25 MARTABAN ROAD, LONDON, N16 5SJ

View Document

04/08/144 August 2014 SECRETARY APPOINTED MR ANGELOS PANAYIOTOU

View Document

09/06/149 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080676590001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 1.2570

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR NEIL PHILIP SANDERSON

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL ANDRE ROUX / 29/01/2014

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR MICHEL ANDRE ROUX

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL NELSON

View Document

21/11/1321 November 2013 THE 100 ORDINARY SHARES OF £0.01 EACH IN THE ISSUED CAPITAL OF THE COMPANY BE SUB DIVIDED INTO 10000 ORDINARY SHARES OF £0.0001 EACH 08/11/2013

View Document

18/11/1318 November 2013 SUB-DIVISION 08/11/13

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR RICHARD DAVID BALLARD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALLARD

View Document

14/05/1214 May 2012 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