- Company Overview for ZETTER'S RETAIL LTD (09509871)
- Filing history for ZETTER'S RETAIL LTD (09509871)
- People for ZETTER'S RETAIL LTD (09509871)
- More for ZETTER'S RETAIL LTD (09509871)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
18 Aug 2022 | CH01 | Director's details changed for Mr Lionel Zetter on 18 August 2022 | |
18 Aug 2022 | PSC04 | Change of details for Mr Lionel David Zetter as a person with significant control on 18 August 2022 | |
03 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from Units 1 & 2, Market Walk 23 Market Square Old Amersham Buckinghamshire HP7 0DR England to 6 Radcliffe Road Winchmore Hill London N21 2SE on 6 January 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
12 Feb 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to Units 1 & 2, Market Walk 23 Market Square Old Amersham Buckinghamshire HP7 0DR on 12 February 2019 | |
29 Nov 2018 | TM01 | Termination of appointment of Fiona Sarah Henderson Zetter as a director on 29 November 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Ms Fiona Sarah Henderson Zetter as a director on 23 March 2017 | |
20 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from Unit 1Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 16 December 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW England to Unit 1Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 21 September 2016 |