CZERO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-05-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/01/2031 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 CESSATION OF ROBERT JOHN PEARSON AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARSON

View Document

03/01/193 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

07/01/157 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED LINFORD C-ZERO LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 SECOND FILING WITH MUD 12/12/12 FOR FORM AR01

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY HARVEY INGRAM SECRETARIES LIMITED

View Document

23/08/1223 August 2012 SUB-DIVIDED SHARES 16/08/2012

View Document

23/08/1223 August 2012 SUB-DIVISION 16/08/12

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/125 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM, C/O THE PENTHOUSE, GROSVENOR HOUSE 14 BENNETTS HILL, BIRMINGHAM, B2 5RS, UNITED KINGDOM

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM, THE CLOCK HOUSE 140 LONDON ROAD, GUILDFORD, SURREY, GU1 1UW

View Document

17/01/1117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

15/01/1115 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARVEY INGRAM SECRETARIES LIMITED / 15/01/2011

View Document

15/01/1115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PEARSON / 15/01/2011

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 100

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PEARSON / 12/12/2009

View Document

21/12/0921 December 2009 ALLOT EQUAL TO WUITY £78 06/08/2009

View Document

21/12/0921 December 2009 SHARE ALLOTMENT £20 15/12/2009

View Document

21/12/0921 December 2009 06/08/09 STATEMENT OF CAPITAL GBP 80

View Document

30/11/0930 November 2009 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM, SUITE 405 FORT DUNLOP FORT PARKWAY, BIRMINGHAM, B24 9FD

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED ROBERT JOHN PEARSON

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED SIMON JOHN LOUIS LINFORD

View Document

10/08/0910 August 2009 GBP NC 100/1000 05/08/2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM, 20 NEW WALK, LEICESTER, LEICESTERSHIRE, LE1 6TX

View Document

06/08/096 August 2009 COMPANY NAME CHANGED HICORP 45 LIMITED CERTIFICATE ISSUED ON 06/08/09

View Document

12/12/0812 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information