ZEROARENA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

08/08/258 August 2025 NewDirector's details changed for Mr. Christopher Edward Ascough on 2025-07-24

View Document

08/08/258 August 2025 NewDirector's details changed for Mrs Caroline Ann Ascough on 2025-07-24

View Document

08/08/258 August 2025 NewChange of details for Mrs. Caroline Ann Ascough as a person with significant control on 2025-07-24

View Document

08/08/258 August 2025 NewChange of details for Mr. Christopher Edward Ascough as a person with significant control on 2025-07-24

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

27/03/2527 March 2025 Change of details for Mr. Christopher Edward Ascough as a person with significant control on 2025-03-27

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/08/2422 August 2024 Appointment of Mrs Caroline Ann Ascough as a secretary on 2024-07-24

View Document

22/08/2422 August 2024 Termination of appointment of Maurice George Rider as a secretary on 2023-02-17

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/08/241 August 2024 Change of details for Mrs. Caroline Ann Ascough as a person with significant control on 2024-07-01

View Document

01/08/241 August 2024 Change of details for Mr. Christopher Edward Ascough as a person with significant control on 2024-07-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 DIRECTOR APPOINTED MRS CAROLINE ANN ASCOUGH

View Document

28/08/1828 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE UNITED KINGDOM

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE L37 1LA

View Document

13/08/1513 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE GEORGE RIDER / 06/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD ASCOUGH / 06/08/2014

View Document

08/04/148 April 2014 SECOND FILING WITH MUD 25/07/13 FOR FORM AR01

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/08/1329 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/09/124 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/08/1125 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MAURICE GEORGE RIDER / 25/07/2010

View Document

18/10/1018 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/10/0929 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM, CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 4 ORWELL CLOSE, WINDSOR, BERKSHIRE, SL4 3LD

View Document

14/01/0514 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04

View Document

07/08/037 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/03/0225 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/07/96

View Document

01/05/961 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 4 ORWELL CLOSE, WINDSOR, BERKSHIRE, SL4 3LD

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

23/08/9523 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 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