- Company Overview for ZOETICA LTD (SC642873)
- Filing history for ZOETICA LTD (SC642873)
- People for ZOETICA LTD (SC642873)
- More for ZOETICA LTD (SC642873)
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 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
03 Dec 2021 | AD01 | Registered office address changed from Robb Ferguson Chartered Accountants, Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Unit 18, Block 6 Trading Estate Third Road Blantyre South Lanarkshire G72 0UP on 3 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
16 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
19 Nov 2020 | PSC04 | Change of details for Mr Derek Jones as a person with significant control on 23 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Ms Carolyn Emma Jones as a director on 23 April 2020 | |
25 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
19 Nov 2019 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
27 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-27
|