ZERO-M LIMITED

Company Documents

DateDescription
16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM REDLANDS STRATTON CHASE DRIVE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4NS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DODD

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/03/165 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 104541.4

View Document

31/05/1431 May 2014 30/05/14 STATEMENT OF CAPITAL GBP 59855.1

View Document

23/04/1423 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 59855.1

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHELDON REYNOLDS / 01/09/2013

View Document

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM LINDEAN RICKMANSWORTH LANE CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0LX

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY DODD / 01/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY DODD / 01/12/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHELDON REYNOLDS / 01/04/2013

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/03/1214 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/03/1118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHELDON REYNOLDS / 05/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED LEONARD JOHN COZZOLINO

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 S-DIV 17/07/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

04/09/004 September 2000 EXEMPTION FROM APPOINTING AUDITORS 03/08/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 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