NET ZERO INFRASTRUCTURE PLC

Company Documents

DateDescription
05/06/255 June 2025 NewRegistered office address changed from Anstey Bond Llp, 1-2 Charterhouse Mews London EC1M 6BB England to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 2025-06-05

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

09/11/249 November 2024 Resolutions

View Document

30/09/2430 September 2024 Full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

22/09/2322 September 2023 Full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Termination of appointment of Alejandro Ciruelos as a director on 2023-06-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of James Wharton as a director on 2023-04-12

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2021-09-15

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Certificate of re-registration from Private to Public Limited Company

View Document

28/07/2128 July 2021 Auditor's statement

View Document

28/07/2128 July 2021 Auditor's report

View Document

28/07/2128 July 2021 Re-registration of Memorandum and Articles

View Document

28/07/2128 July 2021 Balance Sheet

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Re-registration from a private company to a public company

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MR BRIAN ARTHUR BASHAM

View Document

24/05/2124 May 2021 CORPORATE SECRETARY APPOINTED MSP CORPORATE SERVICES LIMITED

View Document

14/05/2114 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2021

View Document

14/05/2114 May 2021 29/04/21 STATEMENT OF CAPITAL GBP 100000

View Document

14/05/2114 May 2021 SUB-DIVISION 29/04/21

View Document

14/05/2114 May 2021 NOTIFICATION OF PSC STATEMENT ON 14/05/2021

View Document

20/04/2120 April 2021 NOTIFICATION OF PSC STATEMENT ON 20/04/2021

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

20/04/2120 April 2021 CESSATION OF CODDAN MANAGERS SERVICE LIMITED AS A PSC

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR MICHAEL ELLWOOD

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 3RD FLOOR, 120 BAKER STREET LONDON W1U 6TU ENGLAND

View Document

01/03/211 March 2021 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