ZERO TWO TWENTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/11/2424 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 16/05/2416 May 2024 | Director's details changed for Mr Simon Richard Jones on 2024-04-26 |
| 15/05/2415 May 2024 | Change of details for Mr Simon Richard Jones as a person with significant control on 2024-04-26 |
| 15/05/2415 May 2024 | Director's details changed for Mr Simon Richard Jones on 2024-04-26 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
| 02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM UNIT 83, 30 RED LION STREET RICHMOND TW9 1RB ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/11/1713 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM UNIT 127, 315 CHISWICK HIGH ROAD LONDON W4 4HH |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/01/1614 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 30/11/1530 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 69 HEOL CENNEN, FFAIRFACH LLANDEILO CARMARTHENSHIRE SA19 6UW |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/10/1410 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/10/137 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/10/1218 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 11/06/1211 June 2012 | SECRETARY APPOINTED MR SIMON RICHARD JONES |
| 10/06/1210 June 2012 | APPOINTMENT TERMINATED, SECRETARY ANNA MATTHEWS |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/10/1119 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
| 06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 18/10/1018 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
| 27/01/1027 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 12/10/0912 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
| 12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD JONES / 10/10/2009 |
| 13/10/0813 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 19/10/0719 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
| 31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
| 31/10/0631 October 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
| 31/10/0631 October 2006 | NEW SECRETARY APPOINTED |
| 03/10/063 October 2006 | SECRETARY RESIGNED |
| 03/10/063 October 2006 | DIRECTOR RESIGNED |
| 02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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