PICTURE ZERO LIMITED

12075912
8 FERNSIDE ROAD LONDON ENGLAND SW12 8LL

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 10 Buy now
22 Sep 2023 officers Appointment of director (Mr William Guy Norton) 2 Buy now
22 Sep 2023 officers Termination of appointment of director (Murray Collins) 1 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2023 accounts Annual Accounts 5 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2022 accounts Annual Accounts 5 Buy now
23 Apr 2022 capital Return of Allotment of shares 3 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 accounts Annual Accounts 6 Buy now
01 May 2021 capital Return of Allotment of shares 3 Buy now
15 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2020 capital Return of Allotment of shares 3 Buy now
11 Feb 2020 capital Return of Allotment of shares 4 Buy now
11 Feb 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
11 Feb 2020 capital Return of Allotment of shares 4 Buy now
11 Feb 2020 capital Return of Allotment of shares 4 Buy now
31 Jan 2020 resolution Resolution 2 Buy now
27 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2019 officers Appointment of director (Mr Steven Alan Smith) 2 Buy now
28 Aug 2019 officers Appointment of director (Mr Murray Collins) 2 Buy now
28 Jun 2019 incorporation Incorporation Company 10 Buy now