AA01 |
Accounting period ending changed to 2023-01-31 (was 2023-07-31).
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 11th, November 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to 2020-01-31
filed on: 26th, November 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to 2019-01-31
filed on: 17th, October 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019-09-12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-29
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-06 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-27
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 2nd, August 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-07
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-07
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-13
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-26
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 20th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-26
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-06: 500.00 GBP
capital
|
|
CH01 |
On 2014-06-01 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-11
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-26
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-31: 500.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-26
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 30 Lochinch Park Cove Aberdeen AB12 3RF Scotland on 2013-05-30
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-08
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Whitehall Road Aberdeen AB25 2PP Scotland on 2012-09-20
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 20th, July 2012
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-26
filed on: 19th, July 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 19th, July 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-03-03 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-02-22
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-16
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-16
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 33 Whitehall Road, Aberdeen, AB25 2PP, Scotland on 2011-02-14
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-26
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 9 Green Meadows, Sauchen, Aberdeenshire, AB51 7JF on 2011-02-14
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-09-28
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zeta technologies LIMITEDcertificate issued on 15/02/10
filed on: 15th, February 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-02-15
filed on: 15th, February 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-26
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-25 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 8 Trinity Court, Westhill, Aberdeenshire, AB32 6LS, United Kingdom on 2010-02-02
filed on: 2nd, February 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2009
| incorporation
|
Free Download
(12 pages)
|