ZERO DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-03-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
10/04/2410 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Current accounting period extended from 2023-03-30 to 2023-03-31 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-30 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-03-30 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD HANCE |
03/01/183 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/11/1421 November 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
07/06/137 June 2013 | DISS40 (DISS40(SOAD)) |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM WOODFIELD SPRING KENNELS HOG LANE ASHLEY GREEN CHESHAM BUCKINGHAMSHIRE HP5 3NX ENGLAND |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM CHESS CHAMBERS 2 BROADWAY COURT THE BROADWAY CHESHAM BUCKINGHAMSHIRE HP5 1EG |
01/05/131 May 2013 | APPOINTMENT TERMINATED, SECRETARY ANDREW COYLE |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/11/1129 November 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1111 February 2011 | Annual return made up to 8 November 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/11/0923 November 2009 | Annual return made up to 8 November 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HANCE / 20/11/2009 |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
11/11/0811 November 2008 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/01/0315 January 2003 | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
16/11/0116 November 2001 | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
15/05/0115 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0116 January 2001 | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS |
02/08/002 August 2000 | NEW DIRECTOR APPOINTED |
02/08/002 August 2000 | REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY |
05/04/005 April 2000 | NEW SECRETARY APPOINTED |
07/02/007 February 2000 | SECRETARY RESIGNED |
07/02/007 February 2000 | DIRECTOR RESIGNED |
07/02/007 February 2000 | REGISTERED OFFICE CHANGED ON 07/02/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
08/11/998 November 1999 | 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