ZEETTA NETWORKS LIMITED

Company Documents

DateDescription
13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Registered office address changed from Engine Shed Approach Road Temple Meads Bristol Somerset BS1 6QH England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-06-13

View Document

13/06/2413 June 2024 Resolutions

View Document

03/04/243 April 2024 Termination of appointment of J&B Finance Ltd as a secretary on 2024-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Appointment of Mr Bruce Nick Beckloff as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Ihab Mahna as a director on 2023-07-28

View Document

08/06/238 June 2023 Registration of charge 093965170004, created on 2023-06-01

View Document

05/06/235 June 2023 Registration of charge 093965170003, created on 2023-06-01

View Document

02/06/232 June 2023 Registration of charge 093965170002, created on 2023-06-01

View Document

02/06/232 June 2023 Registration of charge 093965170001, created on 2023-06-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Appointment of J&B Finance Ltd as a secretary on 2022-11-22

View Document

22/11/2222 November 2022 Termination of appointment of Vistra Cosec Limited as a secretary on 2022-11-22

View Document

11/10/2211 October 2022 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Engine Shed Approach Road Temple Meads Bristol Somerset BS1 6QH on 2022-10-11

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Director's details changed for Mr Ihab Mahna on 2022-01-25

View Document

21/02/2221 February 2022 Accounts for a small company made up to 2020-12-31

View Document

04/02/224 February 2022 Termination of appointment of Vassilis Seferidis as a director on 2021-12-31

View Document

02/02/222 February 2022 Second filing for the termination of David John Leftley as a director

View Document

31/01/2231 January 2022 Appointment of Mr Ihab Mahna as a director on 2022-01-25

View Document

31/01/2231 January 2022 Termination of appointment of Reza Nejabati as a director on 2022-01-25

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Termination of appointment of David John Leftley as a director on 2021-02-07

View Document

09/12/219 December 2021 Appointment of Bloc Ventures Limited as a director on 2021-12-07

View Document

09/12/219 December 2021 Appointment of Bloc Ventures Directors Limited as a director on 2021-12-07

View Document

09/12/219 December 2021 Termination of appointment of Bloc Ventures Limited as a director on 2021-12-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TUDOR JENKS / 26/11/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEFTLEY / 26/11/2019

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR VASSILIS SEFERIDIS / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TUDOR JENKS / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. REZA NEJABATI / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MATTEO BALDINI / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MATTEO BALDINI / 19/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. REZA NEJABATI / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR VASSILIS SEFERIDIS / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MATTEO BALDINI / 17/10/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF UNITED KINGDOM

View Document

28/09/1828 September 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 ADOPT ARTICLES 05/04/2018

View Document

06/04/186 April 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 ADOPT ARTICLES 03/07/2017

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR DAVID JOHN LEFTLEY

View Document

18/07/1718 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 31.9154

View Document

30/06/1730 June 2017 CESSATION OF IP2IPO LIMITED AS A PSC

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO (GP) LIMITED

View Document

09/06/179 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

09/06/179 June 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

09/06/179 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 24 CORNHILL LONDON EC3V 3ND ENGLAND

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/11/1610 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 22.46

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR IAN TUDOR JENKS

View Document

11/08/1611 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/08/1611 August 2016 SAIL ADDRESS CREATED

View Document

10/08/1610 August 2016 CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM C/O VEALE WASBROUGH VIZARDS NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4QA ENGLAND

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. REZA NEJABATI / 07/06/2016

View Document

12/02/1612 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 SUB-DIVISION 22/12/15

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED ANDREA MATTEO BALDINI

View Document

25/01/1625 January 2016 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

11/01/1611 January 2016 ADOPT ARTICLES 22/12/2015

View Document

11/01/1611 January 2016 SUBDIVISON 22/12/2015

View Document

11/01/1611 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 16.57

View Document

05/01/165 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 09/11/2015

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 SUB-DIVISION 22/05/15

View Document

18/06/1518 June 2015 CURRSHO FROM 31/01/2016 TO 31/07/2015

View Document

11/06/1511 June 2015 ADOPT ARTICLES 22/05/2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED DR. REZA NEJABATI

View Document

11/06/1511 June 2015 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM SENATE HOUSE RESEARCH AND ENTERPRISE DEVELOPMENT TYNDALL AVENUE BRISTOL BRISTOL BS8 1TH UNITED KINGDOM

View Document

10/06/1510 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 10.59

View Document

20/01/1520 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company