- Company Overview for ONE ZERO ACCOUNTANCY LIMITED (05965608)
- Filing history for ONE ZERO ACCOUNTANCY LIMITED (05965608)
- People for ONE ZERO ACCOUNTANCY LIMITED (05965608)
- Charges for ONE ZERO ACCOUNTANCY LIMITED (05965608)
- More for ONE ZERO ACCOUNTANCY LIMITED (05965608)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2017 | PSC04 | Change of details for Mr Philip Timothy Day as a person with significant control on 6 April 2016 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
26 Aug 2016 | MR01 | Registration of charge 059656080002, created on 25 August 2016 | |
22 Aug 2016 | MR01 | Registration of charge 059656080001, created on 22 August 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2016 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2015 | CH01 | Director's details changed for Mr Philip Timothy Day on 14 April 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Feb 2014 | CERTNM |
Company name changed core solutions cambridge LIMITED\certificate issued on 03/02/14
|
|
03 Feb 2014 | CONNOT | Change of name notice | |
29 Jan 2014 | AD01 | Registered office address changed from 7a Lower Road Croydon Royston Hertfordshire SG8 0HF on 29 January 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
09 Aug 2011 | CERTNM |
Company name changed infinity solutions cambridge LIMITED\certificate issued on 09/08/11
|
|
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Mar 2011 | AD01 | Registered office address changed from 59 Coronation Street Cambridge CB2 1HJ United Kingdom on 9 March 2011 | |
08 Feb 2011 | TM01 | Termination of appointment of Liliana Costello as a director |