Advanced company searchLink opens in new window

KZERO WORLDSWIDE LTD

Company number 11390024

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
05 Mar 2024 PSC04 Change of details for Mr Nicholas John Mitham as a person with significant control on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Nicholas John Mitham on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Nicholas John Mitham on 4 March 2024
04 Mar 2024 PSC04 Change of details for Mr Nicholas John Mitham as a person with significant control on 4 March 2024
14 Dec 2023 CERTNM Company name changed metaversed consulting LTD\certificate issued on 14/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-13
01 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
21 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
03 Nov 2022 PSC04 Change of details for Mr Nicholas John Mitham as a person with significant control on 2 November 2022
03 Nov 2022 CH01 Director's details changed for Mr Nicholas John Mitham on 2 November 2022
03 Nov 2022 CH01 Director's details changed for Mr Nicholas John Mitham on 2 November 2022
03 Nov 2022 PSC04 Change of details for Mr Nicholas John Mitham as a person with significant control on 2 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 CERTNM Company name changed mitham capital LIMITED\certificate issued on 18/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-18
18 Aug 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
27 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
13 Jun 2018 AD01 Registered office address changed from Unit D South Cambridge Business Park Babraham Road Cambridge Cambridgeshire CB22 3JH England to Suite D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 13 June 2018
31 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-31
  • GBP 100