Advanced company searchLink opens in new window

ZETARRY LTD

Company number 12403324

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)
11 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
05 Mar 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
14 Oct 2022 AD01 Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 14 October 2022
23 Sep 2022 AA Micro company accounts made up to 5 April 2022
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
27 Dec 2021 AD01 Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 27 December 2021
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
02 Sep 2021 AD01 Registered office address changed from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on 2 September 2021
05 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with updates
08 Feb 2021 AD01 Registered office address changed from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom to 17 Tyrisha Road Grovesend Swansea SA4 4WF on 8 February 2021
06 Sep 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
06 Jul 2020 AD01 Registered office address changed from 5 Stoke Close Belper DE56 0DN to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT on 6 July 2020
09 Apr 2020 PSC07 Cessation of Lydia Nicole Bate as a person with significant control on 11 February 2020
31 Mar 2020 PSC01 Notification of Ma. Bambie Libres as a person with significant control on 11 February 2020
20 Feb 2020 TM01 Termination of appointment of Lydia Nicole Bate as a director on 11 February 2020
20 Feb 2020 AP01 Appointment of Ms Ma Bambie Libres as a director on 11 February 2020
29 Jan 2020 AD01 Registered office address changed from 18 Collin Avenue Sandiacre NG10 5JR United Kingdom to 5 Stoke Close Belper DE56 0DN on 29 January 2020
14 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted