ZERO GRAVITY TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

11/07/2511 July 2025 NewTermination of appointment of Ian Peter Bagshaw as a director on 2025-06-30

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-05-15

View Document

16/05/2516 May 2025 Accounts for a small company made up to 2024-12-31

View Document

24/04/2524 April 2025 Director's details changed for Mr Ian Bagshaw on 2024-04-06

View Document

09/04/259 April 2025 Director's details changed for Mr Joseph Henry Seddon on 2025-03-28

View Document

03/04/253 April 2025 Director's details changed for Mr Michael John Colling on 2025-04-02

View Document

03/04/253 April 2025 Director's details changed for Mr Ian Bagshaw on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Anthony John Cowell on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Michael John Lonergan on 2025-04-02

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2024-06-30

View Document

17/07/2417 July 2024 Second filing of a statement of capital following an allotment of shares on 2022-08-17

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Appointment of Mr Anthony John Cowell as a director on 2024-02-09

View Document

20/01/2420 January 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2022-08-17

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

22/08/2322 August 2023 Amended accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Ian Bagshaw on 2023-05-13

View Document

13/05/2313 May 2023 Director's details changed for Mr Michael John Lonergan on 2023-05-13

View Document

13/05/2313 May 2023 Director's details changed for Mr Joseph Henry Seddon on 2023-05-13

View Document

13/05/2313 May 2023 Director's details changed for Mr Michael John Colling on 2023-05-13

View Document

28/02/2328 February 2023 Director's details changed for Mr Michael John Lonergan on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Change of details for Mr Joseph Henry Seddon as a person with significant control on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/01/2228 January 2022 Cessation of William George Westwater as a person with significant control on 2021-12-30

View Document

28/01/2228 January 2022 Change of details for Mr Joseph Henry Seddon as a person with significant control on 2021-12-30

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Resolutions

View Document

24/01/2224 January 2022 Appointment of Mr Ian Bagshaw as a director on 2022-01-20

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

21/01/2221 January 2022 Termination of appointment of William George Westwater as a director on 2022-01-20

View Document

21/01/2221 January 2022 Appointment of Mr Michael John Colling as a director on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 SECOND FILED SH01 - 03/03/20 STATEMENT OF CAPITAL GBP 2.44443

View Document

11/06/2011 June 2020 SECOND FILED SH01 - 09/03/20 STATEMENT OF CAPITAL GBP 2.96294

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR BARRY ROBERT MATTHEWS

View Document

27/04/2027 April 2020 ADOPT ARTICLES 03/03/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 03/03/20 STATEMENT OF CAPITAL GBP 2.44444

View Document

20/04/2020 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 2.96296

View Document

17/04/2017 April 2020 SUB-DIVISION 03/03/20

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR MICHAEL JOHN LONERGAN

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB UNITED KINGDOM

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY SEDDON / 03/04/2020

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH HENRY SEDDON / 03/04/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE WESTWATER / 14/01/2020

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED MERIT SQUARED LTD CERTIFICATE ISSUED ON 10/01/20

View Document

18/08/1918 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WESTWATER

View Document

18/08/1918 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH HENRY SEDDON / 17/07/2019

View Document

12/08/1912 August 2019 17/07/19 STATEMENT OF CAPITAL GBP 2

View Document

12/08/1912 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOE SEDDON / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR WILLIAM GEORGE WESTWATER

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE SEDDON / 30/07/2019

View Document

08/07/198 July 2019 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