Advanced company searchLink opens in new window

NET ZERO BUILDINGS HOLDING LIMITED

Company number 09870296

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)
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
03 Jan 2024 PSC05 Change of details for Premier Modular Finance Ltd as a person with significant control on 16 November 2023
16 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
21 Aug 2023 MA Memorandum and Articles of Association
21 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2023 MR01 Registration of charge 098702960002, created on 9 August 2023
16 Aug 2023 MR01 Registration of charge 098702960001, created on 9 August 2023
14 Aug 2023 TM01 Termination of appointment of James Toby Page as a director on 8 August 2023
14 Aug 2023 TM01 Termination of appointment of Keith John Maddin as a director on 8 August 2023
04 Aug 2023 AA Full accounts made up to 30 June 2022
23 Mar 2023 PSC07 Cessation of Cabot Square Capital Llp as a person with significant control on 30 June 2021
23 Mar 2023 PSC07 Cessation of Cabot Square Capital Gp V Llp as a person with significant control on 30 June 2021
23 Mar 2023 PSC02 Notification of Premier Modular Finance Ltd as a person with significant control on 30 June 2021
07 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
05 Jul 2022 AA Full accounts made up to 30 June 2021
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 1,372.68
30 Jul 2021 AD01 Registered office address changed from PO Box WC1B 5AA 114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom to Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW on 30 July 2021
29 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
04 Jul 2021 TM01 Termination of appointment of Stephen Patrick Murphy as a director on 30 June 2021
04 Jul 2021 AP01 Appointment of Mr Daniel Allison as a director on 30 June 2021
04 Jul 2021 AP01 Appointment of Mr Craig Glover as a director on 30 June 2021
04 Jul 2021 AP01 Appointment of Mr David Christopher Harris as a director on 30 June 2021