Advanced company searchLink opens in new window

ZERO 50 RETAIL LIMITED

Company number 07754465

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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