- Company Overview for ZHERO LOGISTICS LTD (12351329)
- Filing history for ZHERO LOGISTICS LTD (12351329)
- People for ZHERO LOGISTICS LTD (12351329)
- Charges for ZHERO LOGISTICS LTD (12351329)
- More for ZHERO LOGISTICS LTD (12351329)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2023 | CH01 | Director's details changed for Mr Oliver King on 4 July 2023 | |
04 Jul 2023 | CH01 | Director's details changed for Mr Joseph Sharpe on 4 July 2023 | |
04 Jul 2023 | PSC04 | Change of details for Mr Joseph Sharpe as a person with significant control on 4 July 2023 | |
06 Jun 2023 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr oliver king | |
18 May 2023 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Zhero Hackney Bridge Units 1-28 Echo Building E Bay Ln London E15 2SJ on 18 May 2023 | |
06 Apr 2023 | MR01 | Registration of charge 123513290001, created on 4 April 2023 | |
19 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 February 2021 | |
10 Jan 2023 | CH01 | Director's details changed for Mr Oilver King on 5 December 2019 | |
09 Jan 2023 | PSC01 | Notification of Oliver King as a person with significant control on 5 December 2019 | |
09 Jan 2023 | PSC07 | Cessation of Oilver King as a person with significant control on 5 December 2019 | |
06 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | PSC04 | Change of details for Mr Oilver King as a person with significant control on 21 January 2022 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Oilver King on 21 January 2022 | |
21 Jan 2022 | PSC04 | Change of details for Mr Joseph Sharpe as a person with significant control on 21 January 2022 | |
21 Jan 2022 | CH01 | Director's details changed for Mr Joseph Sharpe on 21 January 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from 22 Moulins Road London E9 7EL United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 21 January 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | CS01 |
Confirmation statement made on 4 December 2020 with no updates
|
|
05 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-05
Statement of capital on 2023-01-19
|