ZERO ONE CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

05/06/255 June 2025 Notification of Tehseen Kosar Ltd as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr Makhmoor Imtiaz Sheikh as a person with significant control on 2025-06-05

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

29/11/2429 November 2024 Register inspection address has been changed from 202-208 Office 5-6, Cheetham Business Centre Cheetham Hill Road Manchester M8 8LW England to 7 Celia Street Manchester M8 5UB

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Registered office address changed from 7 Celia Street Crumpsall Manchester M8 5UB England to 15 Holborn Drive Manchester M8 8US on 2024-04-04

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Director's details changed for Mrs Faiza Makhmoor Sheikh on 2023-06-20

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 7 CELIA STREET CRUMPSALL MANCHESTER

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

19/10/1719 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 SAIL ADDRESS CREATED

View Document

05/07/165 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY TEHSEEN IMTIAZ

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 10000

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 SECRETARY APPOINTED MRS TEHSEEN IMTIAZ

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY MAKHMOOR SHEIKH

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY MAKHMOOR SHEIKH

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAIZA SHEIKH / 10/07/2014

View Document

10/07/1410 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAKHMOOR IMTIAZ SHEIKH / 10/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 202-208 OFFICE 6 SAFE STORE CHEETHAM HILL ROAD MANCHESTER M8 8LW ENGLAND

View Document

13/04/1413 April 2014 DIRECTOR APPOINTED MR MAKHMOOR IMTIAZ SHEIKH

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 7 CELIA STREET MANCHESTER M8 5UB ENGLAND

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 158 BLACKLEY NEW ROAD MANCHESTER M9 8EG ENGLAND

View Document

19/03/1419 March 2014 SAIL ADDRESS CREATED

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 SECRETARY APPOINTED MR MAKHMOOR IMTIAZ SHEIKH

View Document

21/06/1221 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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