Advanced company searchLink opens in new window

ZETC LIMITED

Company number 14348857

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 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
  • GBP 40,000
  • MODEL ARTICLES ‐ Model articles adopted