WE ARE PROJECT ZERO LTD

Company Documents

DateDescription
05/04/235 April 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

20/01/2320 January 2023 Order of court to wind up

View Document

11/01/2311 January 2023 Termination of appointment of Jonathan Michael Caplan as a director on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Jack Macdonald as a director on 2023-01-11

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Registered office address changed from 51 Titchfield Road Carshalton SM5 1PX England to Office Number 107 165-167 the Broadway Wimbledon London SW19 1NE on 2021-10-04

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

29/03/2129 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 DIRECTOR APPOINTED JACK MACDONALD

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED JONATHAN MICHAEL CAPLAN

View Document

14/04/2014 April 2020 PREVSHO FROM 27/02/2020 TO 31/12/2019

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

04/03/204 March 2020 CHANGE PERSON AS DIRECTOR

View Document

04/03/204 March 2020 CHANGE PERSON AS DIRECTOR

View Document

21/01/2021 January 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT ZERO OCEAN MOVEMENT LIMITED

View Document

21/10/1921 October 2019 CESSATION OF MICHELE DIANE CLARKE AS A PSC

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE CLARKE / 13/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MS MICHELE CLARKE / 13/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 89 NEW BOND STREET LONDON W1S 1DA

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MS MICHELE CLARKE / 08/02/2018

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 60 CAVERSHAM ROAD FLAT A LONDON NW5 2DS UNITED KINGDOM

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MS MICHELE CLARKE / 08/02/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE CLARKE / 08/02/2018

View Document

12/02/1812 February 2018 COMPANY NAME CHANGED WE ARE PROJECT ZERO AND/OR WE ARE PROJECT 0 LTD CERTIFICATE ISSUED ON 12/02/18

View Document

08/02/188 February 2018 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