Advanced company searchLink opens in new window

NINE ZERO TRADING LTD

Company number 10614924

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)
11 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
21 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
16 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
13 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2020 SH08 Change of share class name or designation
11 Mar 2020 SH10 Particulars of variation of rights attached to shares
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
02 Oct 2019 CH01 Director's details changed for Mr Paul Anthony Coleman-Carr on 2 October 2019
02 Oct 2019 PSC04 Change of details for Mr Paul Anthony Coleman-Carr as a person with significant control on 2 October 2019
15 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Aug 2018 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Unit 9 214 Red Lion Road Surbiton KT6 7RA on 16 August 2018
21 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
23 Jan 2018 CH01 Director's details changed for Mrs Francesca Sylvia Winscott on 22 January 2018
20 Jun 2017 MR01 Registration of charge 106149240001, created on 16 June 2017
10 May 2017 AP01 Appointment of Steven Robert Winscott as a director on 9 May 2017
09 May 2017 TM01 Termination of appointment of Stephen Robert Winscott as a director on 8 May 2017
17 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
13 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-13
  • GBP 100