ZEROCODE SOFTWARE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Voluntary strike-off action has been suspended

View Document

09/01/259 January 2025 Voluntary strike-off action has been suspended

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

24/04/2424 April 2024 Compulsory strike-off action has been suspended

View Document

24/04/2424 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2024-01-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/07/2318 July 2023 Registered office address changed from 4 the Foundry Business Park Seager Road Faversham ME13 7FD England to 34B York Way London N1 9AB on 2023-07-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

08/12/228 December 2022 Sub-division of shares on 2022-12-06

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

21/09/2221 September 2022 Change of details for Mr David Oluwaseun Osideko as a person with significant control on 2022-09-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Registered office address changed from C2 Clover House Harvey Drive, Chestfield Whitstable CT5 3QZ United Kingdom to 4 the Foundry Business Park Seager Road Faversham ME13 7FD on 2021-07-26

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2020 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information