ZERO2TEN EMEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Micro company accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Termination of appointment of Paul Charles Shannon as a director on 2022-09-29

View Document

24/11/2224 November 2022 Termination of appointment of Christopher James Hodgson as a director on 2022-09-29

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

21/10/2221 October 2022 Appointment of Miss Victoria Elizabeth Mccahill as a director on 2022-10-06

View Document

21/10/2221 October 2022 Termination of appointment of Steven James Townsley as a director on 2022-09-08

View Document

21/10/2221 October 2022 Appointment of Mr Richard Craig Thompson as a director on 2022-10-06

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Registered office address changed from Synergy House Manchester Science Park Manchester M15 6SY England to 1 Archway 1 Archway Birley Fields Manchester M15 5QJ on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

10/08/2110 August 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

23/06/2123 June 2021 Termination of appointment of Andrew Barrow as a director on 2021-06-17

View Document

23/06/2123 June 2021 Termination of appointment of Robert Nugent as a secretary on 2021-06-17

View Document

23/06/2123 June 2021 Appointment of Mr Christopher James Hodgson as a director on 2021-06-17

View Document

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

View Accounts

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM RIVERSIDE COURT HUDDERSFIELD ROAD DELPH OLDHAM OL3 5FZ

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ANDREW BARROW

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANS GROUP LIMITED

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDE THIBAULT

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM SPURR

View Document

04/10/194 October 2019 SECRETARY APPOINTED MR ROBERT NUGENT

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR PAUL CHARLES SHANNON

View Document

04/10/194 October 2019 CESSATION OF ALITHYA ZERO2TEN, INC AS A PSC

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / EDGEWATER TECHNOLOGY- ZERO2TEN, INC / 15/03/2018

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR ADAM DOMINIC SPURR

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR CLAUDE THIBAULT

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCNEICE

View Document

02/07/192 July 2019 PREVEXT FROM 29/12/2018 TO 31/03/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Accounts

04/01/194 January 2019 DIRECTOR APPOINTED MR PAUL MCNEICE

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY RUTHERFORD

View Document

27/12/1827 December 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OAKES

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

30/09/1730 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR JEFFREY RUTHERFORD

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CLANCEY

View Document

15/03/1715 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

15/03/1715 March 2017 SAIL ADDRESS CREATED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SINGLETON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR DAVID CLANCEY

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR TIMOTHY ROBERT OAKES

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MS SHIRLEY SINGLETON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN CASEY

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COLELLA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM SPURR

View Document

21/05/1521 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM SADDLEWORTH BUSINESS CENTRE HUDDERSFIELD ROAD DELPH OLDHAM LANCASHIRE OL3 5DF

View Document

19/03/1419 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 DIRECTOR APPOINTED PAUL ANTHONY COLELLA

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED RYAN CASEY

View Document

15/10/1215 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR NATASHA SPURR

View Document

11/10/1211 October 2012 ADOPT ARTICLES 30/09/2012

View Document

11/10/1211 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 500

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM OLD HEY FARM MILL CROFT LANE DELPH OLDHAM OL3 5UX UNITED KINGDOM

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM OLD HEY FARM HILL CROFT LANE DELPH OLDHAM OL3 5UX UNITED KINGDOM

View Document

08/03/128 March 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