ZERO PLUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mr Timothy John Lai as a director on 2025-06-11

View Document

11/06/2511 June 2025 Appointment of Mr Matthew Thomas Gosden as a director on 2025-05-15

View Document

06/05/256 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

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

View Accounts

20/08/2420 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Director's details changed for Mr Sridhar Ramamurthy on 2024-08-09

View Document

08/08/248 August 2024 Registered office address changed from 4th Floor, Silverstream House Fitzroy Street London W1T 6EB England to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr Sridhar Ramamurthy as a person with significant control on 2024-08-08

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

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

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

11/01/2311 January 2023 Director's details changed for Mr David Alan Twynham on 2023-01-10

View Document

11/01/2311 January 2023 Change of details for Mr David Alan Twynham as a person with significant control on 2023-01-10

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

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

View Accounts

05/08/215 August 2021 Registered office address changed from 9 9 Normay Rise Newbury RG14 6RY England to 4th Floor, Silverstream House Fitzroy Street London W1T 6EB on 2021-08-05

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 2 LAMTARRA WAY NEWBURY RG14 7WB ENGLAND

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN TWYNHAM / 11/03/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN TWYNHAM / 11/03/2021

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIDHAR RAMAMURTHY

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR SRIDHAR RAMAMURTHY

View Document

09/12/209 December 2020 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