- Company Overview for ZETC LIMITED (14348857)
- Filing history for ZETC LIMITED (14348857)
- People for ZETC LIMITED (14348857)
- Registers for ZETC LIMITED (14348857)
- More for ZETC LIMITED (14348857)
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 May 2024 | AD01 | Registered office address changed from 61 Brickly Road Luton LU4 9EF England to Suite G04 1 Quality Court London WC2A 1HR on 22 May 2024 | |
08 Feb 2024 | PSC01 | Notification of Kingsley Anyanwu as a person with significant control on 7 February 2024 | |
07 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 7 February 2024 | |
07 Feb 2024 | PSC07 | Cessation of Kingsley Anyanwu as a person with significant control on 7 February 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 30 September 2023 | |
12 Dec 2023 | PSC08 | Notification of a person with significant control statement | |
29 Nov 2023 | AP03 | Appointment of Victor Eniton as a secretary on 28 November 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Zino Samuel as a director on 27 November 2023 | |
27 Nov 2023 | PSC07 | Cessation of Zino Samuel as a person with significant control on 27 November 2023 | |
27 Nov 2023 | PSC01 | Notification of Kingsley Anyanwu as a person with significant control on 27 November 2023 | |
27 Nov 2023 | AP01 | Appointment of Kingsley Anyanwu as a director on 26 November 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
06 Nov 2023 | AP03 | Appointment of Mr Okpoh Ali Eric as a secretary on 6 November 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 61 Brickly Road Luton LU4 9EF on 18 October 2023 | |
18 Oct 2023 | PSC01 | Notification of Zino Samuel as a person with significant control on 18 October 2023 | |
18 Oct 2023 | PSC07 | Cessation of Izuchukwu Obani as a person with significant control on 18 October 2023 | |
18 Oct 2023 | CH01 | Director's details changed for Zino Samuel on 17 October 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
09 Nov 2022 | TM01 | Termination of appointment of Izuchukwu Obani as a director on 9 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Zino Samuel as a director on 9 November 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022 | |
09 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-09
|