Advanced company searchLink opens in new window

ZERO PROCURE LIMITED

Company number 12655941

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)
09 Aug 2024 PSC04 Change of details for Mr John Stevenson as a person with significant control on 29 July 2022
08 Aug 2024 CH01 Director's details changed for Mrs Katrina Stevenson on 29 July 2022
08 Aug 2024 CH01 Director's details changed for Mr John Stevenson on 29 July 2022
02 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
19 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 December 2022
  • GBP 1,122
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2024.
18 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with updates
04 Jun 2021 AP01 Appointment of Mrs Kazumi Sheppard as a director on 3 August 2020
03 Jun 2021 AP01 Appointment of Ms Lucy Flinter as a director on 3 August 2020
03 Jun 2021 AP01 Appointment of Mrs Katrina Stevenson as a director on 3 August 2020
03 Jun 2021 PSC01 Notification of Clive George Sheppard as a person with significant control on 3 December 2020
03 Jun 2021 PSC01 Notification of John Stevenson as a person with significant control on 3 June 2021
02 Jun 2021 PSC07 Cessation of John Stevenson as a person with significant control on 2 December 2020
02 Jun 2021 PSC07 Cessation of Clive George Sheppard as a person with significant control on 2 December 2020
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 1,111
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/24.
29 Sep 2020 MA Memorandum and Articles of Association
28 Sep 2020 MA Memorandum and Articles of Association
25 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New classes of share created 03/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 SH08 Change of share class name or designation
09 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-09
  • GBP 100