Advanced company searchLink opens in new window

NET ZERO FOUNDATION LIMITED

Company number 12048750

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)
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
07 Nov 2022 CERTNM Company name changed aaru foundation (united kingdom) LIMITED\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
28 Oct 2022 PSC01 Notification of Christopher Rodney Key as a person with significant control on 24 October 2022
28 Oct 2022 PSC04 Change of details for Mr Barry Edward Malizia as a person with significant control on 24 October 2022
28 Oct 2022 AP01 Appointment of Mr Christopher Rodney Key as a director on 24 October 2022
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
03 Mar 2022 CH01 Director's details changed for Mr Barry Edward Malizia on 3 March 2022
03 Mar 2022 PSC04 Change of details for Mr Barry Edward Malizia as a person with significant control on 3 March 2022
11 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
15 May 2021 AD01 Registered office address changed from 2 Windfield Drive Romsey SO51 7RL England to Post Office Vaults Market Place Wantage OX12 8AT on 15 May 2021
19 Mar 2021 TM01 Termination of appointment of Valeria Tyutina as a director on 19 March 2021
06 Oct 2020 AA Micro company accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
16 Feb 2020 CH01 Director's details changed for Mr Barry Edward Malizia on 14 February 2020
16 Feb 2020 PSC04 Change of details for Mr Barry Edward Malizia as a person with significant control on 14 February 2020
16 Feb 2020 AD01 Registered office address changed from Cedar Lodge Danes Road Awbridge Romsey Hampshire SO51 0GF United Kingdom to 2 Windfield Drive Romsey SO51 7RL on 16 February 2020
06 Nov 2019 TM01 Termination of appointment of Oleg Kulakovskii as a director on 6 November 2019
27 Aug 2019 AP01 Appointment of Mr Oleg Kulakovskii as a director on 19 August 2019
09 Aug 2019 AP01 Appointment of Ms Valeria Tyutina as a director on 26 July 2019
17 Jun 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
13 Jun 2019 NEWINC Incorporation