Advanced company searchLink opens in new window

ZERO WASTE TECHNOLOGIES LIMITED

Company number 11751521

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 MR01 Registration of charge 117515210001, created on 18 September 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
26 May 2023 PSC05 Change of details for Infinity Waste Management Limited as a person with significant control on 26 May 2023
26 May 2023 PSC05 Change of details for Pare Waste Limited as a person with significant control on 26 May 2023
26 May 2023 CH01 Director's details changed for Mr Simon George Hudell on 25 May 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
19 Apr 2023 TM01 Termination of appointment of Maria Saba as a director on 22 March 2023
19 Apr 2023 PSC05 Change of details for Pare Waste Limited as a person with significant control on 22 March 2023
19 Apr 2023 PSC07 Cessation of Maria Saba as a person with significant control on 22 March 2023
19 Apr 2023 AD01 Registered office address changed from Unit a19 Fairoaks Airport Chobham Surrey GU24 8HU England to Monkey Puzzle House Windmill Road Sunbury-on-Thames Middlesex TW16 7DT on 19 April 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with updates
06 Jul 2022 PSC02 Notification of Pare Waste Limited as a person with significant control on 2 June 2021
06 Jul 2022 PSC02 Notification of Infinity Waste Management Limited as a person with significant control on 2 June 2021
06 Jul 2022 PSC01 Notification of Maria Saba as a person with significant control on 2 June 2021
06 Jul 2022 PSC07 Cessation of Simon George Hudell as a person with significant control on 2 June 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Jun 2021 SH08 Change of share class name or designation
16 Jun 2021 SH10 Particulars of variation of rights attached to shares
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 60
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 40
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 20
01 Jun 2021 AP01 Appointment of Ms Maria Saba as a director on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr Matthew Christopher Golding as a director on 1 June 2021