Advanced company searchLink opens in new window

NETZERO CAPITAL LIMITED

Company number 13147612

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)
25 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
05 Mar 2024 CH01 Director's details changed for Mr Lawrence Tilli on 3 February 2024
05 Mar 2024 PSC04 Change of details for Mr Lawrence Tilli as a person with significant control on 3 February 2024
05 Mar 2024 CH01 Director's details changed for Mr Lawrence Tilli on 3 February 2024
29 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
15 May 2023 CS01 Confirmation statement made on 19 January 2023 with updates
15 May 2023 CH01 Director's details changed for Mr Lawrence Tilli on 12 May 2023
15 May 2023 CH01 Director's details changed for Mr Lawrence Tilli on 27 November 2022
15 May 2023 PSC04 Change of details for Mr Lawrence Tilli as a person with significant control on 27 November 2022
12 May 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 May 2023
11 May 2023 AD01 Registered office address changed from PO Box 4385 13147612: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 May 2023
26 Apr 2023 PSC01 Notification of Lawrence Tilli as a person with significant control on 26 November 2022
20 Mar 2023 TM02 Termination of appointment of Andrew Horbury as a secretary on 31 December 2022
10 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 10 March 2023
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Sep 2022 RP05 Registered office address changed to PO Box 4385, 13147612: Companies House Default Address, Cardiff, CF14 8LH on 21 September 2022
12 Aug 2022 CH03 Secretary's details changed for Mr Andrew Horbury on 12 August 2022
12 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 August 2022
24 May 2022 CH03 Secretary's details changed for Mr Andrew Horbury on 24 May 2022
02 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
03 Jun 2021 TM01 Termination of appointment of Kevin Raymond Docherty as a director on 26 April 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • USD 200
20 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-20
  • USD 101