C 2 ZERO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

16/01/2416 January 2024 Registered office address changed from 225 225 Bristol Road Birmingham B5 7UB England to 225 Bristol Road Birmingham B5 7UB on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 225 225 Bristol Road Birmingham B5 7UB on 2024-01-16

View Document

12/01/2412 January 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Appointment of Miss Beverley Ann Long as a director on 2023-03-17

View Document

23/03/2323 March 2023 Appointment of Mr Andrew John Goodacre as a director on 2023-03-17

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Termination of appointment of Mark Alistair Walmsley as a director on 2023-03-17

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Notification of Bira Trading Limited as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Cessation of Mark Alistair Walmsley as a person with significant control on 2023-03-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/12/1912 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

14/01/1914 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALISTAIR WALMSLEY / 10/10/2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR DONNA NORMAN

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED DONNA ELIZABETH NORMAN

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/05/148 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 100

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALISTAIR WALMSLEY / 15/03/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HAROLD WALMSLEY / 15/03/2010

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY HAROLD WALMSLEY

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 S366A DISP HOLDING AGM 07/05/04

View Document

07/05/047 May 2004 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