ZEROCODE LTD.

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

01/12/221 December 2022 Application to strike the company off the register

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

22/11/2222 November 2022 Registered office address changed from 83 Victoria Street London SW1H 0HW England to 43 Hillside Gardens Wallington SM6 9NX on 2022-11-22

View Document

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

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Change of details for Mr Nirmal Chandra Nayak as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Registered office address changed from 83 Victoria Street London SW1H 0HW England to 43 Hillside Gardens Wallington SM6 9NX on 2022-02-21

View Document

21/02/2221 February 2022 Registered office address changed from 43 Hillside Gardens Wallington SM6 9NX England to 83 Victoria Street London SW1H 0HW on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Nirmal Chandra Nayak on 2022-02-21

View Document

16/02/2216 February 2022 Change of details for Mr Nirmal Chandra Nayak as a person with significant control on 2021-08-14

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

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

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERTSON

View Document

22/03/2122 March 2021 CESSATION OF ALEXANDER JAMES ROBERTSON AS A PSC

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

01/08/201 August 2020 REGISTERED OFFICE CHANGED ON 01/08/2020 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND

View Document

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

View Accounts

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIRMAL CHANDRA NAYAK

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUKWUDI AKUTU

View Document

13/02/2013 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2020

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES ROBERTSON

View Document

07/02/207 February 2020 NOTIFICATION OF PSC STATEMENT ON 10/01/2020

View Document

07/02/207 February 2020 CESSATION OF NIRMAL CHANDRA NAYAK AS A PSC

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES ROBERTSON

View Document

23/12/1923 December 2019 COMPANY NAME CHANGED TELESTO LTD CERTIFICATE ISSUED ON 23/12/19

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR CHUKWUDI AKUTU

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information