ZERO GRAVITY LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/06/245 June 2024 Registered office address changed from 37 Warren Street London, W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR MAXIME HASSID / 06/04/2016

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN EVANS

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXIME HASSID / 13/03/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 COMPANY NAME CHANGED CATALYST BUSINESS CONSULTANTS LI MITED CERTIFICATE ISSUED ON 24/09/96

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/948 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

16/06/9316 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/02/9215 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 S366A DISP HOLDING AGM 17/01/91

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: 1 CHILWORTH MEWS LONDON W2 3RG

View Document

28/09/8828 September 1988 WD 21/09/88 AD 01/09/88--------- £ SI 100@1=100 £ IC 2/102

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8811 August 1988 ALTER MEM AND ARTS 030888

View Document

03/08/883 August 1988 Incorporation

View Document

03/08/883 August 1988 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