Advanced company searchLink opens in new window

ZETETECH LIMITED

Company number SC364515

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)
15 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Mar 2011 CH01 Director's details changed for Lee Masson on 11 March 2011
11 Mar 2011 CH01 Director's details changed for Francis Joseph Duffy on 11 March 2011
07 Oct 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Francis Joseph Duffy on 1 December 2009
07 Oct 2010 CH01 Director's details changed for Lee Masson on 1 December 2009
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 7 November 2009
  • GBP 100
03 Sep 2009 225 Accounting reference date extended from 31/08/2010 to 31/10/2010
03 Sep 2009 288a Director appointed francis joseph duffy
03 Sep 2009 288a Director appointed lee masson
30 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 Aug 2009 288b Appointment terminated secretary brian reid LTD.