ZERO HEIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/11/2419 November 2024 | Resolutions |
| 19/11/2419 November 2024 | Memorandum and Articles of Association |
| 12/11/2412 November 2024 | Registration of charge 096049460004, created on 2024-11-05 |
| 07/11/247 November 2024 | Satisfaction of charge 096049460001 in full |
| 07/11/247 November 2024 | Registration of charge 096049460003, created on 2024-11-05 |
| 03/10/243 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 15/03/2415 March 2024 | Registration of charge 096049460002, created on 2024-03-13 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 15/09/2315 September 2023 | Registered office address changed from Flat 115, Beacon Point 12 Dowells Street London SE10 9GD United Kingdom to 372 Old St, London Suite 230, 372 Old Street London EC1V 9LT on 2023-09-15 |
| 15/09/2315 September 2023 | Registered office address changed from 372 Old St, London Suite 230, 372 Old Street London EC1V 9LT England to Suite 230 372 Old Street London EC1V 9LT on 2023-09-15 |
| 01/06/231 June 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 03/03/233 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
| 28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 20/12/2120 December 2021 | Registration of charge 096049460001, created on 2021-12-16 |
| 20/10/2120 October 2021 | Termination of appointment of Gary Allen Clarke as a director on 2021-06-29 |
| 20/10/2120 October 2021 | |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME DE LAFARGUE / 26/04/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBIN TINDALE / 15/01/2019 |
| 15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN TINDALE / 15/01/2019 |
| 09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 8 STEPHEN COURT 5 DISS STREET LONDON E2 7QX ENGLAND |
| 01/08/181 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 10/10/1710 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/09/167 September 2016 | 17/08/16 STATEMENT OF CAPITAL GBP 122.725 |
| 07/09/167 September 2016 | SUB-DIVISION 17/08/16 |
| 31/08/1631 August 2016 | DIRECTOR APPOINTED GARY CLARKE |
| 31/08/1631 August 2016 | ADOPT ARTICLES 12/08/2016 |
| 19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME DE LAFARGUE / 19/07/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 10/07/1510 July 2015 | 26/06/15 STATEMENT OF CAPITAL GBP 90.00 |
| 10/07/1510 July 2015 | ADOPT ARTICLES 26/06/2015 |
| 22/05/1522 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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