- Company Overview for ZEROC GROUP (2008) LIMITED (07465675)
- Filing history for ZEROC GROUP (2008) LIMITED (07465675)
- People for ZEROC GROUP (2008) LIMITED (07465675)
- Charges for ZEROC GROUP (2008) LIMITED (07465675)
- More for ZEROC GROUP (2008) LIMITED (07465675)
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) |
---|---|---|---|
15 May 2018 | CH01 | Director's details changed for Mr Peter Andrew Lauren Lacey on 11 August 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Dec 2017 | PSC05 | Change of details for Place Builders Limited as a person with significant control on 19 September 2017 | |
25 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
25 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
07 Aug 2017 | AP01 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Andreas Joachim Fegbeutel as a director on 17 July 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
01 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Peter Andrew Lauren Lacey as a director on 7 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Kim David John Slowe as a director on 7 November 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Colin Kenneth Rae as a director on 4 March 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Anthony Hadyn Beazer as a director on 2 March 2016 | |
27 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AD03 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE | |
18 Dec 2015 | AD02 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE | |
16 Nov 2015 | AP01 | Appointment of Mr Simran Soin as a director on 10 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of David John Shaw as a director on 10 November 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Andrew Dudley as a director on 10 September 2015 | |
02 Mar 2015 | AUD | Auditor's resignation | |
19 Jan 2015 | TM01 | Termination of appointment of Vincent Robert Smith as a director on 22 December 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of Patrick William Walker as a director on 22 December 2014 |