Advanced company searchLink opens in new window

ZERO C VENTURES LIMITED

Company number 06540373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2015 AD02 Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE
13 May 2015 CH01 Director's details changed for David John Shaw on 20 March 2015
09 Mar 2015 AP01 Appointment of Mr Anthony Hadyn Beazer as a director on 19 February 2015
19 Jan 2015 TM01 Termination of appointment of Patrick William Walker as a director on 22 December 2014
19 Jan 2015 TM02 Termination of appointment of Dominique Howe as a secretary on 22 December 2014
09 Jan 2015 CH01 Director's details changed for David John Shaw on 9 January 2015
07 Jan 2015 TM01 Termination of appointment of Patrick William Walker as a director on 22 December 2014
07 Jan 2015 AP01 Appointment of Mr Christopher Robin Leslie Phillips as a director on 22 December 2014
07 Jan 2015 AP01 Appointment of David John Shaw as a director on 22 December 2014
07 Jan 2015 AP01 Appointment of Mr David Cowans as a director on 22 December 2014
07 Jan 2015 AP03 Appointment of Christopher Paul Martin as a secretary on 22 December 2014
07 Jan 2015 AD01 Registered office address changed from 32 Hampstead High Street London NW3 1JQ to 80 Cheapside London EC2V 6EE on 7 January 2015
07 Jan 2015 TM02 Termination of appointment of Dominique Howe as a secretary on 22 December 2014
27 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
11 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
29 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
26 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Patrick William Walker on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Mr Kim David John Slowe on 30 March 2010