ZERO FINTECH LTD

Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Change of details for Zero Fintech Group Plc as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Registered office address changed from C/O Activequote, Global Reach Dunleavy Drive Cardiff CF11 0SN Wales to C/O Regus, 5th Floor 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

26/09/2326 September 2023 Appointment of Mr Paul Charles Ellis as a director on 2023-07-01

View Document

07/08/237 August 2023 Change of details for Zero Fintech Group Plc as a person with significant control on 2023-08-07

View Document

24/07/2324 July 2023 Registered office address changed from Global Reach Dunleavy Drive Cardiff CF11 0SN Wales to C/O Activequote, Global Reach Dunleavy Drive Cardiff CF11 0SN on 2023-07-24

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

12/05/2312 May 2023 Notification of Zero Fintech Group Plc as a person with significant control on 2023-05-05

View Document

12/05/2312 May 2023 Cessation of Benjamin Daniel Dixon as a person with significant control on 2023-05-05

View Document

12/05/2312 May 2023 Cessation of Richard Byron Theodossiades as a person with significant control on 2023-05-05

View Document

28/04/2328 April 2023 Change of details for Mr Richard Byron Theodossiades as a person with significant control on 2022-07-01

View Document

28/04/2328 April 2023 Director's details changed for Mr Benjamin Daniel Dixon on 2022-11-04

View Document

28/04/2328 April 2023 Change of details for Mr Benjamin Daniel Dixon as a person with significant control on 2022-11-04

View Document

28/04/2328 April 2023 Change of details for Mr Benjamin Daniel Dixon as a person with significant control on 2022-07-01

View Document

11/02/2311 February 2023 Notification of Richard Byron Theodossiades as a person with significant control on 2022-07-01

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Appointment of Mr Richard Byron Theodossiades as a director on 2022-12-20

View Document

23/11/2223 November 2022 Registered office address changed from 8 Lisa Head Avenue Didcot OX11 6BJ England to Global Reach Dunleavy Drive Cardiff CF11 0SN on 2022-11-23

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Statement of company's objects

View Document

16/02/2216 February 2022 Statement of company's objects

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Resolutions

View Document

26/12/2126 December 2021 Incorporation

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