ZERO-G LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

25/09/2325 September 2023 Director's details changed for Mr Cameron Lindsay Mckie on 2023-09-21

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

21/09/2221 September 2022 Change of details for Zerotime Audio Limited as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Unit 7 Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ United Kingdom to 1 Colleton Crescent Exeter Devon EX2 4DG on 2022-09-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/03/2111 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / ZEROTIME AUDIO LIMITED / 08/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / ZEROTIME AUDIO LIMITED / 08/06/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM UNIT 7A CRANMERE ROAD EXETER ROAD INDUSTRIAL ESTATE OKEHAMPTON DEVON EX20 1UE ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR CAMERON LINDSAY MCKIE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEROTIME AUDIO LIMITED

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIA MARGOT RUTH MCKIE

View Document

30/10/1730 October 2017 CESSATION OF JULIE PATRICIA STRATTON AS A PSC

View Document

30/10/1730 October 2017 CESSATION OF EDWARD WHITFIELD STRATTON AS A PSC

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD STRATTON

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY JULIE STRATTON

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MS ZIA MARGOT RUTH MCKIE

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/10/158 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/09/1430 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/10/1210 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/09/1129 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WHITFIELD STRATTON / 23/09/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE PATRICIA STRATTON / 23/09/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE STRATTON / 01/09/2008

View Document

02/10/082 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM CATCHFRENCH BARN TRERULEFOOT SALTASH CORNWALL PL12 5BY

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STRATTON / 01/09/2008

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: HALSBURY HOUSE HIGH STREET, GORING READING BERKSHIRE RG8 9AB

View Document

20/09/0120 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: FLOOR 2 UNIT 3 CHURCHGATES THE WILDERNESS BERKHAMSTED HERTFORDSHIRE HP4 2UB

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: FLOOR 2 UNIT 3 CHURCHGATES THE WILDERNESS BERKHAMSTED HERTFORDSHIRE HP4 2AZ

View Document

15/02/9915 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: STEWART & PARTNERS 271 HIGH STREET BERKHAMSTEAD,HERTS HP4 1AA

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 111 HIGH STREET BERKHAMSTEAD HERTS HP4 2DJ

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93 FROM: 5TH FLOOR 12 DEVEREUX COURT STRAND LONDON WC2R 3JJ

View Document

02/02/932 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/02/923 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9227 January 1992 COMPANY NAME CHANGED LINKGIFT LIMITED CERTIFICATE ISSUED ON 28/01/92

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

08/10/918 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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