ZEROH DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

24/05/2124 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HARDIKER / 01/03/2020

View Document

24/03/2024 March 2020 SECRETARY'S CHANGE OF PARTICULARS / NEIL MARTIN HETHERINGTON / 01/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HARDIKER / 01/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN HETHERINGTON / 01/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL MARTIN HETHERINGTON / 01/03/2020

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN HETHERINGTON / 01/01/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HARDIKER / 01/01/2016

View Document

17/08/1617 August 2016 SECRETARY'S CHANGE OF PARTICULARS / NEIL MARTIN HETHERINGTON / 01/01/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

24/05/1324 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HARDIKER / 01/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN HETHERINGTON / 01/08/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB UNITED KINGDOM

View Document

07/10/117 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL HETHERINGTON / 16/06/2008

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL HETHERINGTON / 16/06/2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HARDIKER / 16/06/2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HARDIKER / 16/06/2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 46 CAVES ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0BY

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 51 GARDENER STREET FISHERGATE BRIGHTON EAST SUSSEX BN41 1SX

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 73 SWANBOROUGH DRIVE BRIGHTON EAST SUSSEX BN2 5PH

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED OCTAVIX LTD CERTIFICATE ISSUED ON 30/08/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 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