- Company Overview for ZERO2TEN EMEA LIMITED (07982182)
- Filing history for ZERO2TEN EMEA LIMITED (07982182)
- People for ZERO2TEN EMEA LIMITED (07982182)
- Registers for ZERO2TEN EMEA LIMITED (07982182)
- More for ZERO2TEN EMEA LIMITED (07982182)
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) |
---|---|---|---|
28 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
20 Apr 2018 | TM01 | Termination of appointment of Timothy Robert Oakes as a director on 13 April 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
06 Sep 2017 | AP01 | Appointment of Mr Jeffrey Rutherford as a director on 8 March 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of David Clancey as a director on 16 March 2017 | |
15 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
15 Mar 2017 | AD02 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
14 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of Shirley Singleton as a director on 7 March 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AP01 | Appointment of Ms Shirley Singleton as a director on 17 March 2015 | |
04 Apr 2016 | AP01 | Appointment of Mr David Clancey as a director on 17 March 2015 | |
04 Apr 2016 | AP01 | Appointment of Mr Timothy Robert Oakes as a director on 17 March 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Ryan Casey as a director on 17 March 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Paul Anthony Colella as a director on 17 March 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Aug 2015 | TM01 | Termination of appointment of Adam Dominic Spurr as a director on 13 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | AD01 | Registered office address changed from Saddleworth Business Centre Huddersfield Road Delph Oldham Lancashire OL3 5DF on 27 June 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |