- Company Overview for NETZERO CAPITAL LIMITED (13147612)
- Filing history for NETZERO CAPITAL LIMITED (13147612)
- People for NETZERO CAPITAL LIMITED (13147612)
- More for NETZERO CAPITAL LIMITED (13147612)
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
|
|
20 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-20
|