MISSION ZERO TECHNOLOGIES LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewDirector's details changed for Dr Nicholas Philip Chadwick on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Dr Nicholas Philip Chadwick as a person with significant control on 2025-09-10

View Document

08/08/258 August 2025 NewTermination of appointment of Shiladitya Ghosh as a director on 2025-08-01

View Document

08/08/258 August 2025 NewAppointment of Mr Gael Peter Abraham Gobaille-Shaw as a director on 2025-08-01

View Document

03/06/253 June 2025 Satisfaction of charge 127018410001 in full

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

12/07/2412 July 2024 Registration of charge 127018410001, created on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/06/2424 June 2024 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to Suite 5.12, Pillbox 115 Coventry Road Bethnal Green London E2 6GG on 2024-06-24

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

05/03/245 March 2024 Termination of appointment of Gael Peter Abraham Gobaille-Shaw as a director on 2024-03-01

View Document

05/03/245 March 2024 Appointment of Niels Christian Von Lüttichau Jølck as a director on 2024-03-01

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

13/02/2413 February 2024 Sub-division of shares on 2023-02-08

View Document

26/01/2426 January 2024 Change of details for Dr Shiladitya Ghosh as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Dr Shiladitya Ghosh on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

18/01/2418 January 2024 Change of details for Dr Nicholas Philip Chadwick as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Dr Shiladitya Ghosh on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Gael Peter Abraham Gobaille-Shaw on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Dr Nicholas Philip Chadwick on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr Gael Peter Abraham Gobaille-Shaw as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Dr Shiladitya Ghosh as a person with significant control on 2024-01-18

View Document

12/01/2412 January 2024 Second filing of Confirmation Statement dated 2023-01-19

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/06/238 June 2023 Change of details for Dr Nicholas Philip Chadwick as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Change of details for Dr Shiladitya Ghosh as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Change of details for Mr Gael Peter Abraham Gobaille-Shaw as a person with significant control on 2023-06-08

View Document

26/05/2326 May 2023 Termination of appointment of Colin Mark Freed as a director on 2023-04-13

View Document

20/04/2320 April 2023 Appointment of Mr Steven Ross Bolleurs as a director on 2023-04-13

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/04/229 April 2022 Change of share class name or designation

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

23/03/2223 March 2022 Second filing of Confirmation Statement dated 2021-07-05

View Document

23/03/2223 March 2022 Second filing of Confirmation Statement dated 2022-01-19

View Document

23/03/2223 March 2022 Second filing of a statement of capital following an allotment of shares on 2020-09-22

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

03/03/223 March 2022 Appointment of Mr Mark Alan Hartney as a director on 2022-02-07

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Appointment of Mr Colin Mark Freed as a director on 2022-02-07

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-11

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/06/2029 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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