ZEROTWOZERO COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Micro company accounts made up to 2024-06-30 |
07/04/257 April 2025 | Confirmation statement made on 2025-02-11 with updates |
02/12/242 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-11 with updates |
11/08/2311 August 2023 | Sub-division of shares on 2023-07-13 |
02/08/232 August 2023 | Resolutions |
02/08/232 August 2023 | Memorandum and Articles of Association |
02/08/232 August 2023 | Change of share class name or designation |
02/08/232 August 2023 | Resolutions |
02/08/232 August 2023 | Resolutions |
02/08/232 August 2023 | Resolutions |
01/08/231 August 2023 | Appointment of Mrs Amanda Jayne Giles as a director on 2023-07-13 |
01/08/231 August 2023 | Particulars of variation of rights attached to shares |
01/08/231 August 2023 | Notification of Sleeper Media Limited as a person with significant control on 2023-07-13 |
01/08/231 August 2023 | Appointment of Mr Damian Sexton Walsh as a director on 2023-07-13 |
12/07/2312 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/06/1513 June 2015 | DISS40 (DISS40(SOAD)) |
12/06/1512 June 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
09/06/159 June 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/06/1414 June 2014 | DISS40 (DISS40(SOAD)) |
11/06/1411 June 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH SANGSTER / 01/02/2013 |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN SANGSTER / 01/02/2013 |
03/05/133 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW IAN SANGSTER / 01/02/2013 |
03/05/133 May 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
13/03/1213 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW IAN SANGSTER / 11/02/2011 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH SANGSTER / 11/02/2011 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN SANGSTER / 11/02/2011 |
01/03/111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH SANGSTER / 11/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN SANGSTER / 11/02/2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW IAN SANGSTER / 11/02/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG |
15/02/0815 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/10/0726 October 2007 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: STUDIO 22 ROYAL VICTORIA PATRIOTIC BUILDING FITZHUGH GROVE LONDON SW18 3SX |
12/02/0712 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/11/0615 November 2006 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: STUDIO 23 ROYAL VICTORIA PATRIOTIC BUILDING FITZHUGH GROVE LONDON SW18 3SX |
16/03/0616 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 276 TRINITY ROAD LONDON SW18 3RG |
15/03/0515 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/03/042 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
10/04/0310 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
26/02/0326 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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