ZEROC ACHESON CONSORTIUM LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Zero C Holdings Limited as a person with significant control on 2017-02-24

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

13/01/2513 January 2025 Full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

07/07/237 July 2023 Change of details for Zero C Holdings Limited as a person with significant control on 2021-12-01

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Secretary's details changed for Mr Christopher Paul Martin on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Scott Wallace Black on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Timothy John Weightman on 2021-12-01

View Document

02/12/212 December 2021 Full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN RAE

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN KENNETH REA / 17/05/2018

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LACEY

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR COLIN KENNETH REA

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW LAUREN LACEY / 11/08/2017

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/09/175 September 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR ANDREAS JOACHIM FEGBEUTEL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS DRYSDALE

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR PETER ANDREW LAUREN LACEY

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR KIM SLOWE

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

16/07/1516 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/07/1516 July 2015 SAIL ADDRESS CREATED

View Document

16/07/1516 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM ARMITAGE HOUSE VICTOR JACKSON AVENUE POUNDBURY DORCHESTER DORSET DT1 3GY

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR CHRISTOPHER PAUL MARTIN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

04/05/124 May 2012 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