MISSION ZERO TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Director's details changed for Dr Nicholas Philip Chadwick on 2025-09-10 |
10/09/2510 September 2025 New | Change of details for Dr Nicholas Philip Chadwick as a person with significant control on 2025-09-10 |
08/08/258 August 2025 New | Termination of appointment of Shiladitya Ghosh as a director on 2025-08-01 |
08/08/258 August 2025 New | Appointment of Mr Gael Peter Abraham Gobaille-Shaw as a director on 2025-08-01 |
03/06/253 June 2025 | Satisfaction of charge 127018410001 in full |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-06-30 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-19 with updates |
12/07/2412 July 2024 | Registration of charge 127018410001, created on 2024-07-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
11/03/2411 March 2024 | Memorandum and Articles of Association |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
05/03/245 March 2024 | Termination of appointment of Gael Peter Abraham Gobaille-Shaw as a director on 2024-03-01 |
05/03/245 March 2024 | Appointment of Niels Christian Von Lüttichau Jølck as a director on 2024-03-01 |
05/03/245 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
13/02/2413 February 2024 | Sub-division of shares on 2023-02-08 |
26/01/2426 January 2024 | Change of details for Dr Shiladitya Ghosh as a person with significant control on 2024-01-26 |
26/01/2426 January 2024 | Director's details changed for Dr Shiladitya Ghosh on 2024-01-26 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-19 with updates |
18/01/2418 January 2024 | Change of details for Dr Nicholas Philip Chadwick as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Director's details changed for Dr Shiladitya Ghosh on 2024-01-18 |
18/01/2418 January 2024 | Director's details changed for Mr Gael Peter Abraham Gobaille-Shaw on 2024-01-18 |
18/01/2418 January 2024 | Director's details changed for Dr Nicholas Philip Chadwick on 2024-01-18 |
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 |
18/01/2418 January 2024 | Change of details for Dr Shiladitya Ghosh as a person with significant control on 2024-01-18 |
12/01/2412 January 2024 | Second filing of Confirmation Statement dated 2023-01-19 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
08/06/238 June 2023 | Change of details for Dr Nicholas Philip Chadwick as a person with significant control on 2023-06-08 |
08/06/238 June 2023 | Change of details for Dr Shiladitya Ghosh as a person with significant control on 2023-06-08 |
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 |
26/05/2326 May 2023 | Termination of appointment of Colin Mark Freed as a director on 2023-04-13 |
20/04/2320 April 2023 | Appointment of Mr Steven Ross Bolleurs as a director on 2023-04-13 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-19 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/04/229 April 2022 | Change of share class name or designation |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-02-07 |
23/03/2223 March 2022 | Second filing of Confirmation Statement dated 2021-07-05 |
23/03/2223 March 2022 | Second filing of Confirmation Statement dated 2022-01-19 |
23/03/2223 March 2022 | Second filing of a statement of capital following an allotment of shares on 2020-09-22 |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Resolutions |
03/03/223 March 2022 | Appointment of Mr Mark Alan Hartney as a director on 2022-02-07 |
03/03/223 March 2022 | Memorandum and Articles of Association |
03/03/223 March 2022 | Appointment of Mr Colin Mark Freed as a director on 2022-02-07 |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-12-11 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
05/07/215 July 2021 | Confirmation statement made on 2021-06-29 with updates |
29/06/2029 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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