Advanced company searchLink opens in new window

ZETTA GENOMICS LIMITED

Company number 11475418

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)
27 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with updates
29 Jul 2024 AP01 Appointment of Mr Anthony Vallance-Owen as a director on 29 July 2024
26 Jul 2024 MR01 Registration of charge 114754180003, created on 26 July 2024
19 Apr 2024 TM01 Termination of appointment of Elaine Elder Loukes as a director on 16 April 2024
19 Mar 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
19 Jan 2024 TM01 Termination of appointment of Mark Bailey as a director on 17 January 2024
18 Jan 2024 MA Memorandum and Articles of Association
09 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
17 Nov 2023 TM01 Termination of appointment of Gordon Euller as a director on 13 November 2023
13 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 January 2022
  • GBP 2,391.64
13 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 19 July 2022
23 Aug 2023 MR04 Satisfaction of charge 114754180001 in full
15 Aug 2023 MR01 Registration of charge 114754180002, created on 2 August 2023
07 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
03 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement 21/04/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2023 CH01 Director's details changed for Mr Mark Bailey on 26 April 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Nov 2022 AP01 Appointment of Mr Mark Bailey as a director on 4 October 2022
06 Sep 2022 AD01 Registered office address changed from 50/60 Station Road C/O Hcr Hewitsons Cambridge CB1 2JH England to Suite 1 First Floor , Ravenscroft House Regent Street Cambridge CB2 1AB on 6 September 2022
01 Aug 2022 CS01 19/07/22 Statement of Capital gbp 2391.64
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/11/2023
23 Jun 2022 MA Memorandum and Articles of Association
23 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jun 2022 TM01 Termination of appointment of William Hugo Spooner as a director on 14 June 2022