Advanced company searchLink opens in new window

ZETMAN LTD

Company number 05844197

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)
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mr George Brandie on 12 June 2010
17 Jun 2010 CH01 Director's details changed for Mr James Herbert on 12 June 2010
17 Jun 2010 CH01 Director's details changed for Mr David Wyllie on 12 June 2010
17 Jun 2010 CH01 Director's details changed for Mr Wai Lok Ip on 12 June 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Feb 2010 AD01 Registered office address changed from 6 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL United Kingdom on 23 February 2010
23 Jun 2009 363a Return made up to 12/06/09; full list of members
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Oct 2008 287 Registered office changed on 22/10/2008 from 1 carnegie road newbury berkshire RG14 5DJ
07 Aug 2008 363a Return made up to 12/06/08; full list of members
06 Aug 2008 288b Appointment terminated secretary christopher chidley
06 Aug 2008 288c Director's change of particulars / george brandle / 06/08/2008
27 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
25 Mar 2008 288a Director appointed wai lok ip
25 Mar 2008 288a Director appointed james herbert
25 Mar 2008 288a Director appointed george brandle
25 Sep 2007 225 Accounting reference date extended from 30/06/07 to 31/07/07
03 Sep 2007 88(2)R Ad 20/08/07--------- £ si 48@1=48 £ ic 52/100
05 Jul 2007 363a Return made up to 12/06/07; full list of members
05 Jul 2007 288c Director's particulars changed
19 Apr 2007 395 Particulars of mortgage/charge