ZERO 2000 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Declaration of solvency

View Document

10/06/2510 June 2025 Registered office address changed from 6 Well Lane Stock Ingatestone CM4 9LT United Kingdom to 2 the Links Herne Bay Kent CT6 7GQ on 2025-06-10

View Document

09/06/259 June 2025 Resolutions

View Document

09/06/259 June 2025 Appointment of a voluntary liquidator

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

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

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 COMPANY NAME CHANGED SUPREME BODYWORKS LIMITED CERTIFICATE ISSUED ON 25/06/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES EDWARDS / 11/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLE RUTH EDWARDS / 11/06/2020

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM SILVERLANDS GLEBE ROAD RAMSDEN BELLHOUSE ESSEX CM11 1RL UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 12/07/17 STATEMENT OF CAPITAL GBP 2050002

View Document

07/08/177 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/06/179 June 2017 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