Advanced company searchLink opens in new window

ZETA COMPLIANCE GROUP PLC

Company number 06487730

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)
22 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
28 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
05 Jan 2022 AD01 Registered office address changed from Zeta House Howes Lane Bicester Oxfordshire OX26 2UB England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 5 January 2022
05 Jan 2022 LIQ01 Declaration of solvency
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-21
  • LRESSP ‐ Special resolution to wind up on 2021-12-21
11 Nov 2021 AUD Auditor's resignation
12 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2021 AA Group of companies' accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
06 Oct 2020 AD01 Registered office address changed from Zeta House Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA to Zeta House Howes Lane Bicester Oxfordshire OX262UB on 6 October 2020
06 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2020 AA Group of companies' accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
03 Feb 2020 PSC07 Cessation of Alex Sleeth as a person with significant control on 31 October 2019
04 Nov 2019 TM01 Termination of appointment of Alex Sleeth as a director on 31 October 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2019 AA Group of companies' accounts made up to 31 January 2019
25 Jul 2019 TM01 Termination of appointment of Lindsay Ramon Braine as a director on 25 July 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
20 Nov 2018 CH01 Director's details changed for Mr John Michael Caines on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Graham Brown on 20 November 2018
20 Nov 2018 CH03 Secretary's details changed for Mr Graham Daniel Brown on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Graham Daniel Brown on 20 November 2018
19 Sep 2018 PSC04 Change of details for Mr Robert Graeme Nicoll as a person with significant control on 19 September 2018