Advanced company searchLink opens in new window

ZERO2TEN EMEA LIMITED

Company number 07982182

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)
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
  • GBP 500
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
  • GBP 500
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
  • GBP 500
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders