ZERO-CINQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

02/05/252 May 2025 Change of details for Mr Christopher Buncombe as a person with significant control on 2025-04-30

View Document

02/05/252 May 2025 Notification of Emmanuelle Marie Micheline Buncombe as a person with significant control on 2025-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

02/05/252 May 2025 Director's details changed for Ms Emmanuelle Marie Micheline Berne on 2025-04-30

View Document

10/10/2410 October 2024 Certificate of change of name

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Appointment of Ms Emmanuelle Marie Micheline Berne as a director on 2024-04-10

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

29/04/2429 April 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/02/2415 February 2024 Director's details changed for Christopher Buncombe on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for Mr Christopher Buncombe as a person with significant control on 2024-02-15

View Document

28/12/2328 December 2023 Registered office address changed from Lake View Lansdown Court Lansdown Road Bath BA1 9DT England to 1259 London Road C/O Mcl Accountants Leigh-on-Sea Essex SS9 2AF on 2023-12-28

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM MYRTLE COTTAGE CATHERINE STREET EAST HUNTSPILL HIGHBRIDGE SOMERSET TA9 3PX ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED CHRIS BUNCOMBE LTD CERTIFICATE ISSUED ON 18/12/17

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 4 REGENCY HOUSE HORTENSIA ROAD LONDON SW10 0QY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 2 REGENCY HOUSE HORTENSIA ROAD LONDON SW10 0QY ENGLAND

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 23 ROEBUCK HOUSE 89 ROEHAMPTON LANE LONDON SW15 5FN

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 2 REGENCY HOUSE HORTENSIA ROAD LONDON SW10 0QY ENGLAND

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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