ZETA INTERACTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Termination of appointment of Juliet Schuler as a director on 2023-05-24

View Document

14/07/2314 July 2023 Appointment of Denise Lang as a director on 2023-05-24

View Document

14/07/2314 July 2023 Appointment of Satish Babu Ravella as a director on 2023-05-24

View Document

08/04/238 April 2023 Register inspection address has been changed from C/O Charles Russell Llp 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London England EC3M 7AF

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

05/04/235 April 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-04-05

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM WEWORK AVIATION HOUSE 1ST FLOOR 125 KINGSWAY LONDON WC2B 6NH UNITED KINGDOM

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN BENJAMIN VINE / 01/07/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 247 TOTTENHAM COURT ROAD LONDON W1T 7QX UNITED KINGDOM

View Document

31/10/1831 October 2018 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/06/174 June 2017 DIRECTOR APPOINTED JULIET SCHULER

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ GARNYS

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANIL UNNIKRISHNAN

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 3 STARTFORTH ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1PJ

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED ANIL UNNIKRISHNAN

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 SAIL ADDRESS CHANGED FROM: C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 DIRECTOR APPOINTED STEVEN BENJAMIN VINE

View Document

08/05/148 May 2014 COMPANY NAME CHANGED CLICKSQUARED LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

08/05/148 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY MICHAELA GOODWIN

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAELA GOODWIN

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ZALES

View Document

08/05/148 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 AUD RES 519

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR SAMUEL ZALES

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN TOWNSEND

View Document

24/01/1324 January 2013 ALTER ARTICLES 30/12/2012

View Document

24/01/1324 January 2013 ARTICLES OF ASSOCIATION

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MICHAELA GOODWIN

View Document

11/01/1311 January 2013 SECRETARY APPOINTED MICHAELA GOODWIN

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENKENMEIER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HENKENMEIER

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TOWNSEND / 23/03/2012

View Document

09/02/129 February 2012 SECTION 519

View Document

05/01/125 January 2012 COMPANY NAME CHANGED E.EMOTION LIMITED CERTIFICATE ISSUED ON 05/01/12

View Document

10/11/1110 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/11/1110 November 2011 SAIL ADDRESS CREATED

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR STEPHEN EDWARD HENKENMEIER

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR GRZEGORZ GARNYS

View Document

09/03/119 March 2011 SECRETARY APPOINTED MR STEPHEN EDWARD HENKENMEIER

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE TOWNSEND

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOYCE BELL

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY JOYCE BELL

View Document

11/06/1011 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL / 23/03/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TOWNSEND / 23/03/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER WAYNE TOWNSEND / 23/03/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF FINANCIAL OFFICER JOYCE BELL / 23/03/2010

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER JOYCE BELL

View Document

01/07/091 July 2009 SECRETARY APPOINTED JOYCE BELL

View Document

01/07/091 July 2009 DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER WAYNE TOWNSEND

View Document

01/07/091 July 2009 DIRECTOR APPOINTED NORMAN TOWNSEND

View Document

01/07/091 July 2009 APPOINTMENT TERMINATE, DIRECTOR ANDREW FRAWLEY LOGGED FORM

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FRAWLEY

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY JOSE QUINTANA

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR JOSE QUINTANA

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN ADAMS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN TIMOTHY

View Document

06/10/086 October 2008 DIRECTOR APPOINTED ANDREW JON FRAWLEY

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY APPOINTED JOSE MIGUEL QUINTANA

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

02/05/082 May 2008 SECRETARY APPOINTED JOHN ADAMS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY HUGH FOSTER

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: UNIT 3, FRIENDS SCHOOL, LOW GREEN, RAWDON LEEDS WEST YORKSHIRE LS19 6HB

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

25/04/0625 April 2006 S366A DISP HOLDING AGM 23/03/06

View Document

25/04/0625 April 2006 S386 DISP APP AUDS 23/03/06

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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