ZERO EIGHT GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

20/06/2520 June 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/07/2419 July 2024 Registration of charge 090185230002, created on 2024-07-09

View Document

19/07/2419 July 2024 Satisfaction of charge 090185230001 in full

View Document

09/07/249 July 2024 Registration of charge 090185230001, created on 2024-07-09

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Change of details for Mr Lee Grant Smith as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mr Lee Grant Smith on 2023-08-02

View Document

02/08/232 August 2023 Registered office address changed from Old Bond Store Back of the Walls Southampton SO14 3HA England to 85 Great Portland Street London W1W 7LT on 2023-08-02

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/07/1715 July 2017 REGISTERED OFFICE CHANGED ON 15/07/2017 FROM MAPLE LAWN BEAULIEU ROAD LYNDHURST SO43 7DA ENGLAND

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM SUITE 6 MALVERN HOUSE NEW ROAD SOLIHULL B91 3DL ENGLAND

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM OCEAN VILLAGE INNOVATION CENTRE OCEAN WAY SOUTHAMPTON SO14 3JZ

View Document

17/09/1617 September 2016 COMPANY NAME CHANGED BAKERS DOZEN LIMITED CERTIFICATE ISSUED ON 17/09/16

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR LEE GRANT SMITH

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARC HOUNSELL

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR LEE SMITH

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR MARC JAMES HOUNSELL

View Document

30/04/1430 April 2014 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