ONE ONE ZERO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Mamta Kumari Joygopaul as a director on 2025-02-19

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Satisfaction of charge 069551220003 in full

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

09/08/219 August 2021 Satisfaction of charge 2 in full

View Document

09/08/219 August 2021 Satisfaction of charge 1 in full

View Document

27/07/2127 July 2021 Registration of charge 069551220005, created on 2021-07-20

View Document

23/07/2123 July 2021 Registration of charge 069551220003, created on 2021-07-20

View Document

23/07/2123 July 2021 Registration of charge 069551220004, created on 2021-07-20

View Document

22/07/2122 July 2021 Termination of appointment of Zainab Master as a director on 2021-07-20

View Document

21/07/2121 July 2021 Notification of Lock Pharma Ltd as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Cessation of Taheri Husaini Master as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Cessation of Zainab Master as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Appointment of Mr Rahul Pandya as a director on 2021-07-20

View Document

21/07/2121 July 2021 Appointment of Mrs Mamta Kumari Joygopaul as a director on 2021-07-20

View Document

21/07/2121 July 2021 Registered office address changed from 2a Main Street Woodhouse Eaves Leicestershire LE12 8RZ to 11 Hoppner Close Leicester LE4 2SD on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mr Rhean Jay Singh Joygopaul as a director on 2021-07-20

View Document

21/07/2121 July 2021 Termination of appointment of Taheri Husaini Master as a director on 2021-07-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/04/2119 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

06/12/196 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

15/02/1915 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAINAB MASTER / 07/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / TAHERI HUSAINI MASTER / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHERI HUSAINI MASTER / 07/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / ZAINAB MASTER / 07/06/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

05/02/185 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/07/1328 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

02/04/112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHERI HUSAINI MASTER / 07/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAINAB MASTER / 07/07/2010

View Document

28/01/1028 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 20 MAYTHORNE CRESCENT CLAYTON BRADFORD WEST YORKSHIRE BD14 6NA UNITED KINGDOM

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/097 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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