ZERO-CINQ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
02/05/252 May 2025 | Change of details for Mr Christopher Buncombe as a person with significant control on 2025-04-30 |
02/05/252 May 2025 | Notification of Emmanuelle Marie Micheline Buncombe as a person with significant control on 2025-04-30 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with updates |
02/05/252 May 2025 | Director's details changed for Ms Emmanuelle Marie Micheline Berne on 2025-04-30 |
10/10/2410 October 2024 | Certificate of change of name |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Appointment of Ms Emmanuelle Marie Micheline Berne as a director on 2024-04-10 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
29/04/2429 April 2024 | |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
15/02/2415 February 2024 | Director's details changed for Christopher Buncombe on 2024-02-15 |
15/02/2415 February 2024 | Change of details for Mr Christopher Buncombe as a person with significant control on 2024-02-15 |
28/12/2328 December 2023 | Registered office address changed from Lake View Lansdown Court Lansdown Road Bath BA1 9DT England to 1259 London Road C/O Mcl Accountants Leigh-on-Sea Essex SS9 2AF on 2023-12-28 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM MYRTLE COTTAGE CATHERINE STREET EAST HUNTSPILL HIGHBRIDGE SOMERSET TA9 3PX ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
18/12/1718 December 2017 | COMPANY NAME CHANGED CHRIS BUNCOMBE LTD CERTIFICATE ISSUED ON 18/12/17 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1513 November 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 4 REGENCY HOUSE HORTENSIA ROAD LONDON SW10 0QY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 2 REGENCY HOUSE HORTENSIA ROAD LONDON SW10 0QY ENGLAND |
28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 23 ROEBUCK HOUSE 89 ROEHAMPTON LANE LONDON SW15 5FN |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 2 REGENCY HOUSE HORTENSIA ROAD LONDON SW10 0QY ENGLAND |
28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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