Advanced company searchLink opens in new window

ZETES LIMITED

Company number 02241256

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)
14 Jun 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
02 Jun 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
24 May 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 13,970,000
17 Feb 2016 MR04 Satisfaction of charge 5 in full
21 Dec 2015 AP03 Appointment of Mrs Haiyan Zhang as a secretary on 22 September 2015
21 Dec 2015 AP01 Appointment of Mr Amir Harel as a director on 22 September 2015
21 Dec 2015 TM02 Termination of appointment of Eoin Oshea as a secretary on 22 September 2015
28 Oct 2015 TM01 Termination of appointment of Marco Malaihollo as a director on 28 October 2015
09 Sep 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AP01 Appointment of Mr Marco Malaihollo as a director on 17 April 2015
17 Apr 2015 TM01 Termination of appointment of Alex Driesen as a director on 17 April 2015
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 13,970,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 13,970,000
27 Sep 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
14 Feb 2013 AP03 Appointment of Mr Eoin Oshea as a secretary
18 Jul 2012 TM02 Termination of appointment of James Nash as a secretary
19 Jun 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
08 Aug 2011 AD01 Registered office address changed from Unit B Silwood Park Buckhurst Road Ascot Berkshire SL5 7PW on 8 August 2011
13 Jul 2011 AA Full accounts made up to 31 December 2010
16 Jun 2011 TM01 Termination of appointment of James Hannay as a director