Advanced company searchLink opens in new window

ZETASAFE LIMITED

Company number 04694186

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)
26 Jun 2024 AA Accounts for a small company made up to 30 September 2023
22 Apr 2024 AD01 Registered office address changed from 8 st Georges Court Dairyhouse Lane Broadheath Altrincham WA14 5UA England to G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ on 22 April 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
26 Jun 2023 AA Accounts for a small company made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
07 Apr 2022 AA Accounts for a small company made up to 30 September 2021
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
11 May 2021 AA Accounts for a small company made up to 30 September 2020
16 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
02 Sep 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 September 2020
08 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2019
  • GBP 26,950.48
27 May 2020 AA Accounts for a small company made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 2,695,048
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2020.
14 Jan 2020 AP01 Appointment of Mr Peter Anthony Harris as a director on 19 December 2019
14 Jan 2020 AP01 Appointment of Mr Simon Julian Alberga as a director on 19 December 2019
13 Jan 2020 AP01 Appointment of Mr Thomas Paul Johnson Ledson as a director on 19 December 2019
13 Jan 2020 PSC07 Cessation of Robert Graeme Nicoll as a person with significant control on 19 December 2019
13 Jan 2020 TM01 Termination of appointment of Graham Daniel Brown as a director on 19 December 2019
13 Jan 2020 AD01 Registered office address changed from Innovation Centre Silverstone Park Towcester NN12 8GX England to 8 st Georges Court Dairyhouse Lane Broadheath Altrincham WA14 5UA on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Stephen John Shurrock as a director on 19 December 2019
13 Jan 2020 TM01 Termination of appointment of Robert Graeme Nicoll as a director on 19 December 2019
13 Jan 2020 TM01 Termination of appointment of John Michael Caines as a director on 19 December 2019
13 Jan 2020 TM02 Termination of appointment of Graham Brown as a secretary on 19 December 2019
07 Jan 2020 PSC02 Notification of Micad Investments Holdings Limited as a person with significant control on 19 December 2019