CO2ZERO LIVEWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Cessation of Sean Kevin Warren-Cox as a person with significant control on 2025-05-31 |
02/06/252 June 2025 | Notification of Logic Construction Design Services Ltd as a person with significant control on 2025-06-01 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-10-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-10-31 |
06/03/236 March 2023 | Satisfaction of charge 2 in full |
06/03/236 March 2023 | Satisfaction of charge 1 in full |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-10-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/05/2112 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/02/1622 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/06/159 June 2015 | PREVSHO FROM 31/03/2015 TO 31/10/2014 |
12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ST JOHN WARREN-COX / 01/05/2014 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
14/02/1314 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/10/1231 October 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 |
17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM THE COACH HOUSE 9 WESTFIELD PLACE CLIFTON BRISTOL BS8 4AY ENGLAND |
17/02/1217 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KEVIN WARREN-COX / 11/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ST JOHN WARREN-COX / 11/03/2010 |
11/03/1011 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
08/07/098 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/07/098 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/02/0911 February 2009 | 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