- Company Overview for ZETABYTE (WEST) LTD (07443768)
- Filing history for ZETABYTE (WEST) LTD (07443768)
- People for ZETABYTE (WEST) LTD (07443768)
- Charges for ZETABYTE (WEST) LTD (07443768)
- More for ZETABYTE (WEST) LTD (07443768)
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) |
---|---|---|---|
02 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
05 Jun 2019 | CH01 | Director's details changed for Mr Lino Mastrobuono on 1 April 2019 | |
05 Jun 2019 | CH01 | Director's details changed for Mrs Carol Mary Mastrobuono on 1 April 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
29 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
29 Nov 2017 | PSC05 | Change of details for Mastro Investments (Holdings) Limited as a person with significant control on 6 April 2017 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
18 Feb 2016 | AD01 | Registered office address changed from 1D Stone Lane Kinver Stourbridge West Midlands DY7 6EQ England to 1D Stone Lane Kinver Stourbridge West Midlands DY7 6EQ on 18 February 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to 1D Stone Lane Kinver Stourbridge West Midlands DY7 6EQ on 11 February 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | CH01 | Director's details changed for Lino Mastrobuono on 1 January 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mrs Carol Mary Mastrobuono on 1 January 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 18 November 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
30 Aug 2013 | CH01 | Director's details changed for Mrs Carol Mary Mastrobuono on 26 July 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Lino Mastrobuono on 26 July 2013 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |