ZERO DEGREE DESIGN LIMITED

Company Documents

DateDescription
30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM
16 THE GLADE
HORSHAM
WEST SUSSEX
RH13 6DD

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/12/1527 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/12/1421 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ZAFER MARTIN DJABRI / 09/12/2013

View Document

10/12/1310 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAJIH FRANCIS DJABRI / 01/05/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAJIH FRANCIS DJABRI / 01/02/2011

View Document

21/12/1121 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

20/08/1120 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAJIH FRANCIS DJABRI / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAJIH FRANCIS DJABRI / 28/01/2008

View Document

28/07/0928 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: FLAT 42 SANTLEY HOUSE FRAZIER STREET LONDON SE1 7RD

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: 16 THE GLADE HORSHAM WEST SUSSEX RH13 6DD UNITED KINGDOM

View Document

15/12/0815 December 2008 DIRECTOR'S PARTICULARS WAJIH DJABRI

View Document

15/12/0815 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/12/03

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 6 NICHOLSON STREET LONDON SE1 0XP

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/02/0327 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: BANNER & COMPANY 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 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