Advanced company searchLink opens in new window

ZUCCHETTI UK LIMITED

Company number 03146555

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)
21 Aug 2024 AA Accounts for a small company made up to 31 December 2023
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with no updates
28 Dec 2023 PSC01 Notification of Cristina Zucchetti as a person with significant control on 14 February 2020
28 Dec 2023 PSC01 Notification of Alessandro Zucchetti as a person with significant control on 14 February 2020
28 Dec 2023 PSC07 Cessation of Zucchetti Spa as a person with significant control on 14 February 2022
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
31 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
28 Feb 2022 CERTNM Company name changed systopia consulting LIMITED\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
11 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
17 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
01 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
16 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
19 Feb 2020 PSC02 Notification of Zucchetti Spa as a person with significant control on 13 February 2020
13 Feb 2020 PSC07 Cessation of Christopher Brian Lyons as a person with significant control on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Leigh Henry Thomas as a director on 13 February 2020
13 Feb 2020 TM02 Termination of appointment of Leigh Henry Thomas as a secretary on 13 February 2020
13 Feb 2020 AP01 Appointment of Mr Dirk Axel Schwindling as a director on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Stephen Derek Armstrong as a director on 13 February 2020
05 Feb 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
03 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 11,111.11
05 Dec 2019 SH02 Sub-division of shares on 18 February 2011
25 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 18/02/2011
  • RES14 ‐ Re-capitalise £9000 into 900000 ord shares of £0.01 18/02/2011
  • RES10 ‐ Resolution of allotment of securities