Advanced company searchLink opens in new window

BREAL ZETA GROUP LTD

Company number 11270143

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)
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
12 Nov 2021 PSC05 Change of details for Renika Investments Limited as a person with significant control on 15 June 2021
06 Aug 2021 CH01 Director's details changed for Mr Michael Anthony Welden on 2 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Alan John Mclaren on 2 August 2021
05 Aug 2021 PSC05 Change of details for Tota Ii Limited as a person with significant control on 2 August 2021
05 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021
03 Aug 2021 MR04 Satisfaction of charge 112701430001 in full
24 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
28 Sep 2020 AA01 Previous accounting period shortened from 23 November 2019 to 22 November 2019
25 Sep 2020 AA01 Previous accounting period extended from 30 September 2019 to 23 November 2019
23 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
31 Mar 2020 PSC05 Change of details for Renika Investments Limited as a person with significant control on 22 November 2019
31 Mar 2020 PSC05 Change of details for Tota Ii Limited as a person with significant control on 22 November 2019
07 Feb 2020 TM01 Termination of appointment of Russell David Gilling as a director on 5 February 2020
10 Dec 2019 SH03 Purchase of own shares.
05 Dec 2019 SH06 Cancellation of shares. Statement of capital on 22 November 2019
  • GBP 150.00
05 Dec 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
15 Apr 2019 AP01 Appointment of Mr Russell David Gilling as a director on 8 April 2019
15 Apr 2019 TM01 Termination of appointment of Robert Lee Gilmore as a director on 5 April 2019
04 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
19 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018