ZERO PLUS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Appointment of Mr Timothy John Lai as a director on 2025-06-11 |
| 11/06/2511 June 2025 | Appointment of Mr Matthew Thomas Gosden as a director on 2025-05-15 |
| 06/05/256 May 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-27 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/08/2420 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 09/08/249 August 2024 | Director's details changed for Mr Sridhar Ramamurthy on 2024-08-09 |
| 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 |
| 08/08/248 August 2024 | Change of details for Mr Sridhar Ramamurthy as a person with significant control on 2024-08-08 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-10-25 with updates |
| 03/08/233 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
| 11/01/2311 January 2023 | Director's details changed for Mr David Alan Twynham on 2023-01-10 |
| 11/01/2311 January 2023 | Change of details for Mr David Alan Twynham as a person with significant control on 2023-01-10 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-01-27 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 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 |
| 15/04/2115 April 2021 | REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 2 LAMTARRA WAY NEWBURY RG14 7WB ENGLAND |
| 12/03/2112 March 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN TWYNHAM / 11/03/2021 |
| 11/03/2111 March 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN TWYNHAM / 11/03/2021 |
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
| 14/12/2014 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIDHAR RAMAMURTHY |
| 14/12/2014 December 2020 | DIRECTOR APPOINTED MR SRIDHAR RAMAMURTHY |
| 09/12/209 December 2020 | 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