Advanced company searchLink opens in new window

ZERO BYPASS LIMITED

Company number 09905508

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)
31 Jul 2018 AA Full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
01 Aug 2017 TM01 Termination of appointment of Gabriel Gutiérrez Arnaiz as a director on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Jose Angel Tamariz-Martel Goncer as a director on 1 August 2017
21 Jul 2017 AP01 Appointment of Mr Yann Ottenwaelder as a director on 21 July 2017
27 Jun 2017 AA Full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
02 Dec 2016 AP01 Appointment of Mr Juan Ramon Perez Perez as a director on 14 July 2016
02 Dec 2016 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 2 December 2016
02 Dec 2016 AD01 Registered office address changed from 28 Ropemaker Street London EC2Y 9HD to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 2 December 2016
02 Dec 2016 AP04 Appointment of Mitre Secretaries Limited as a secretary on 30 November 2016
02 Dec 2016 TM02 Termination of appointment of Sfm Corporate Services Limited as a secretary on 29 September 2016
03 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2016 MR01 Registration of charge 099055080003, created on 17 June 2016
27 Jun 2016 MR01 Registration of charge 099055080002, created on 17 June 2016
27 Jun 2016 MR01 Registration of charge 099055080004, created on 17 June 2016
24 Jun 2016 MR01 Registration of charge 099055080001, created on 20 June 2016
22 Jun 2016 MA Memorandum and Articles of Association
22 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointed 19/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • EUR 30,000.00
07 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-07
  • EUR 1,000