- Company Overview for ZERO 50 RETAIL LIMITED (07754465)
- Filing history for ZERO 50 RETAIL LIMITED (07754465)
- People for ZERO 50 RETAIL LIMITED (07754465)
- Charges for ZERO 50 RETAIL LIMITED (07754465)
- More for ZERO 50 RETAIL LIMITED (07754465)
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) |
---|---|---|---|
04 Sep 2017 | PSC04 | Change of details for Mr Michal Szlas as a person with significant control on 19 May 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Michal Szlas on 19 May 2017 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Feb 2016 | AD03 | Register(s) moved to registered inspection location Thorpe House 61 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 7EL | |
01 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
31 Jan 2014 | CH01 | Director's details changed for Mr Michal Szlas on 22 November 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
28 Jun 2013 | CH01 | Director's details changed for Mr Michal Szlas on 12 June 2013 | |
28 Jun 2013 | AD02 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom | |
28 Jun 2013 | AD02 | Register inspection address has been changed | |
08 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Mr Michal Szlas on 18 July 2012 | |
17 May 2012 | AD01 | Registered office address changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom on 17 May 2012 | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2011 | NEWINC | Incorporation |