Advanced company searchLink opens in new window

DOUBLEZERODELIVERY LIMITED

Company number 13225620

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)
13 Jan 2025 PSC07 Cessation of Julian Ralph Dyer as a person with significant control on 4 January 2025
04 Jan 2025 SH01 Statement of capital following an allotment of shares on 4 January 2025
  • GBP 201.36
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
28 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 191.76
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 191.76
05 Mar 2023 SH01 Statement of capital following an allotment of shares on 4 March 2023
  • GBP 178.16
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 153.45
26 Oct 2022 PSC01 Notification of Julian Ralph Dyer as a person with significant control on 25 February 2021
19 May 2022 AA01 Current accounting period extended from 28 February 2022 to 31 July 2022
18 May 2022 AP01 Appointment of Mr Julian Ralph Dyer as a director on 18 May 2022
18 May 2022 AD01 Registered office address changed from 84 Madrid Road London SW13 9PG England to Harwood House 43 Harwood Road London SW6 4QP on 18 May 2022
30 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 29 January 2022
  • GBP 136.99
17 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 SH08 Change of share class name or designation
12 Nov 2021 MA Memorandum and Articles of Association
19 Oct 2021 SH08 Change of share class name or designation
19 Oct 2021 SH02 Sub-division of shares on 26 September 2021
19 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 100