ZEROLIGHT LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewRegistered office address changed from Live Works 55-57 Quayside Newcastle upon Tyne NE1 3DE United Kingdom to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 2025-10-03

View Document

02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-09-02

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-17 with updates

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-09-03

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Appointment of Mr Friso Bensdorp as a director on 2024-01-18

View Document

06/02/246 February 2024 Termination of appointment of Ruichong Li as a director on 2024-01-18

View Document

10/08/2310 August 2023 Satisfaction of charge 090369590002 in full

View Document

10/08/2310 August 2023 Satisfaction of charge 090369590001 in full

View Document

26/07/2326 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

17/07/2317 July 2023 Satisfaction of charge 090369590005 in full

View Document

24/10/2224 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Appointment of Mr Ruichong Li as a director on 2021-10-01

View Document

25/10/2125 October 2021 Termination of appointment of Maurits Dirk Koning as a director on 2021-10-01

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

26/08/2026 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090369590004

View Document

31/07/2031 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR MAURITS DIRK KONING

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR GILES SHARP

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOBLING

View Document

06/01/206 January 2020 12/12/19 STATEMENT OF CAPITAL GBP 699.7448

View Document

24/12/1924 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 706.4713

View Document

23/12/1923 December 2019 ADOPT ARTICLES 12/12/2019

View Document

23/12/1923 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090369590006

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090369590006

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090369590005

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 ADOPT ARTICLES 22/03/2018

View Document

08/09/188 September 2018 06/09/17 STATEMENT OF CAPITAL GBP 609.0548

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090369590003

View Document

21/07/1721 July 2017 03/06/17 STATEMENT OF CAPITAL GBP 560.1165

View Document

21/07/1721 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 560.4648

View Document

21/07/1721 July 2017 23/06/17 STATEMENT OF CAPITAL GBP 560.1423

View Document

17/07/1717 July 2017 ADOPT ARTICLES 23/06/2017

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090369590004

View Document

03/03/173 March 2017 ADOPT ARTICLES 04/07/2014

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090369590003

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM METRO CENTRE EAST BUSINESS PARK WATERSIDE DRIVE GATESHEAD ENGLAND NE11 9HU

View Document

07/10/167 October 2016 Registered office address changed from , Metro Centre East Business Park Waterside Drive, Gateshead, England, NE11 9HU to Live Works, 55-57 Quayside Live Works, 55-57 Quayside Newcastle upon Tyne NE1 3DE on 2016-10-07

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090369590002

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090369590001

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1421 November 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR DARREN JOBLING

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR MONISH SURI

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR BRIAN HENRY JOBLING

View Document

24/06/1424 June 2014 ENTITLEMENT OF PRE-EMPTION RIGHTS IN RESPECT OF ALLOTMENT OF SHARES 30/05/2014

View Document

24/06/1424 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 238.07

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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