ZERO TRACE PROCUREMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Register inspection address has been changed from The Cursitor 38 Chancery Lane London WC2A 1EN England to Aviation House 125 Kingsway London WC2B 6NH

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Registered office address changed from The Cursitor 38 Chancery Lane London WC2A 1EN England to Aviation House 125 Kingsway London WC2B 6NH on 2024-03-01

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Register inspection address has been changed from 83 - 84 Long Acre London WC2E 9NG England to The Cursitor 38 Chancery Lane London WC2A 1EN

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 SAIL ADDRESS CHANGED FROM: 81-82 CASTLE STREET CANTERBURY CT1 2QD ENGLAND

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 DIRECTOR APPOINTED MR NOEL OLIVER BARRETT

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE WARREN / 16/11/2018

View Document

16/11/1816 November 2018 SAIL ADDRESS CREATED

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FREDRICK HILL / 16/11/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 28-30 ST. PETERS STREET CANTERBURY KENT CT1 2BL

View Document

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

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

27/11/1527 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE WARREN / 01/02/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANDREW YOUNG / 01/02/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HILL / 01/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 118 PICCADILLY MAYFAIR LONDON W1J 7NW

View Document

05/12/145 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR JOHN MILLER

View Document

03/12/123 December 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

14/11/1114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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