ZEROX GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Change of details for Mr Daniel Adam Huth as a person with significant control on 2025-03-07

View Document

10/03/2510 March 2025 Change of details for Ms Peita Deane as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-07

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Confirmation statement made on 2023-07-19 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/04/2130 April 2021 PREVEXT FROM 30/07/2020 TO 31/07/2020

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL ADAM HUTH / 21/07/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MS PEITA DEANE / 21/07/2020

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM HUTH / 04/06/2020

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL ADAM HUTH / 31/07/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MS PEITA DEANE / 31/07/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL ADAM HUTH / 31/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM HUTH / 31/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM HUTH / 31/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM HUTH / 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL ADAM HUTH / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MS PEITA DEANE / 31/07/2019

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1721 July 2017 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