ZERO HEIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

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

View Accounts

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Registration of charge 096049460004, created on 2024-11-05

View Document

07/11/247 November 2024 Satisfaction of charge 096049460001 in full

View Document

07/11/247 November 2024 Registration of charge 096049460003, created on 2024-11-05

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

15/03/2415 March 2024 Registration of charge 096049460002, created on 2024-03-13

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

01/06/231 June 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Registration of charge 096049460001, created on 2021-12-16

View Document

20/10/2120 October 2021 Termination of appointment of Gary Allen Clarke as a director on 2021-06-29

View Document

20/10/2120 October 2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME DE LAFARGUE / 26/04/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN TINDALE / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN TINDALE / 15/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 8 STEPHEN COURT 5 DISS STREET LONDON E2 7QX ENGLAND

View Document

01/08/181 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/09/167 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 122.725

View Document

07/09/167 September 2016 SUB-DIVISION 17/08/16

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED GARY CLARKE

View Document

31/08/1631 August 2016 ADOPT ARTICLES 12/08/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME DE LAFARGUE / 19/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

10/07/1510 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 90.00

View Document

10/07/1510 July 2015 ADOPT ARTICLES 26/06/2015

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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