ZERO FINTECH LTD
Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
20/05/2520 May 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-15 with updates |
31/05/2431 May 2024 | Micro company accounts made up to 2023-12-31 |
05/01/245 January 2024 | Change of details for Zero Fintech Group Plc as a person with significant control on 2024-01-04 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Statement of capital following an allotment of shares on 2023-10-09 |
26/09/2326 September 2023 | Appointment of Mr Paul Charles Ellis as a director on 2023-07-01 |
07/08/237 August 2023 | Change of details for Zero Fintech Group Plc as a person with significant control on 2023-08-07 |
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 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
12/05/2312 May 2023 | Notification of Zero Fintech Group Plc as a person with significant control on 2023-05-05 |
12/05/2312 May 2023 | Cessation of Benjamin Daniel Dixon as a person with significant control on 2023-05-05 |
12/05/2312 May 2023 | Cessation of Richard Byron Theodossiades as a person with significant control on 2023-05-05 |
28/04/2328 April 2023 | Change of details for Mr Richard Byron Theodossiades as a person with significant control on 2022-07-01 |
28/04/2328 April 2023 | Director's details changed for Mr Benjamin Daniel Dixon on 2022-11-04 |
28/04/2328 April 2023 | Change of details for Mr Benjamin Daniel Dixon as a person with significant control on 2022-11-04 |
28/04/2328 April 2023 | Change of details for Mr Benjamin Daniel Dixon as a person with significant control on 2022-07-01 |
11/02/2311 February 2023 | Notification of Richard Byron Theodossiades as a person with significant control on 2022-07-01 |
11/02/2311 February 2023 | Confirmation statement made on 2023-02-11 with updates |
02/01/232 January 2023 | Micro company accounts made up to 2022-12-31 |
20/12/2220 December 2022 | Appointment of Mr Richard Byron Theodossiades as a director on 2022-12-20 |
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 |
25/10/2225 October 2022 | Certificate of change of name |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Statement of company's objects |
16/02/2216 February 2022 | Statement of company's objects |
16/02/2216 February 2022 | Memorandum and Articles of Association |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
15/02/2215 February 2022 | Resolutions |
26/12/2126 December 2021 | Incorporation |
More Company Information
Recently Viewed
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