ZERO LIMITS LTD.

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Notification of Sergej Rausch as a person with significant control on 2024-05-03

View Document

30/04/2430 April 2024 Cessation of Wolfgang Will as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Appointment of Mr Sergej Rausch as a director on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Carsten Conradi as a director on 2021-07-01

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAGEMANN

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR CARSTEN CONRADI

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG WILL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR ALEXANDER BJOERN LAGEMANN

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 39A PAYNTON ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 7DY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE WAY

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR. WOLFGANG WILL

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED STEVE WAY

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 11B DANE ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0QN

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR INES GRUNEWALD

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR HANS HAEUSER

View Document

17/11/1417 November 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/02/1410 February 2014 CHANGE OF NAME 04/02/2014

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 11B 11B DANE ROAD ST. LEONARDS ON SEA TN37 0QN

View Document

23/10/1323 October 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 38 HARDWICKE ROAD HASTINGS EAST SUSSEX TN34 3PF UNITED KINGDOM

View Document

06/08/136 August 2013 DIRECTOR APPOINTED INES PETRA GRUNEWALD

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/09/1213 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/09/1127 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS HAEUSER / 30/07/2010

View Document

01/10/101 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOMATY LTD.

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR HANS HAEUSER

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

25/05/0925 May 2009 REGISTERED OFFICE CHANGED ON 25/05/2009 FROM 9 BRIGHTFIELD ROAD LONDON SE12 8QE

View Document

25/05/0925 May 2009 APPOINTMENT TERMINATED SECRETARY KATHARINA RIST

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 COMPANY NAME CHANGED PROPERTY 2005 LTD. CERTIFICATE ISSUED ON 07/07/08

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED JOMATY LTD.

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED ECO-DUO LTD. CERTIFICATE ISSUED ON 24/05/05

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED DEUTSCH BRITISCHE BAU U. GRUNDST UCKSGESELLSCHAFT MBH LTD CERTIFICATE ISSUED ON 14/10/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

05/05/045 May 2004 COMPANY NAME CHANGED BUSYEYE LTD. CERTIFICATE ISSUED ON 05/05/04

View Document

11/09/0311 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 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