Advanced company searchLink opens in new window

ZERO HAND TRUCK LTD

Company number 10872720

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)
28 Mar 2024 AA01 Previous accounting period extended from 31 July 2023 to 30 September 2023
20 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Jan 2023 PSC07 Cessation of Helen Martin as a person with significant control on 6 January 2023
09 Jan 2023 PSC07 Cessation of Andrew James Eric Martin as a person with significant control on 6 January 2023
09 Jan 2023 PSC02 Notification of Amhm Holdco Limited as a person with significant control on 6 January 2023
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 2
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from C/O Zero Hand Truck Industry Road Newcastle upon Tyne NE6 5XB United Kingdom to 112 Whitley Road Whitley Bay NE26 2NE on 1 July 2019
25 Mar 2019 AA Micro company accounts made up to 31 July 2018
12 Dec 2018 PSC04 Change of details for Andrew James Eric Martin as a person with significant control on 17 July 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
17 Jul 2018 PSC01 Notification of Helen Martin as a person with significant control on 17 July 2018
17 Jul 2018 PSC04 Change of details for Andrew James Eric Martin as a person with significant control on 17 July 2018
17 Jul 2018 AP01 Appointment of Mrs Helen Martin as a director on 17 July 2018
20 Jul 2017 CH01 Director's details changed for Andrew James Eric Martin on 18 July 2017
18 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-18
  • GBP 1