ZETA-PDM LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2RP to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-04

View Document

12/08/2512 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-12

View Document

13/08/2413 August 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/06/2413 June 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

16/01/2416 January 2024 Administrator's progress report

View Document

19/07/2319 July 2023 Administrator's progress report

View Document

24/05/2324 May 2023 Notice of extension of period of Administration

View Document

27/02/2327 February 2023 Administrator's progress report

View Document

29/12/2229 December 2022 Notice of appointment of a replacement or additional administrator

View Document

29/12/2229 December 2022 Notice of order removing administrator from office

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

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

View Accounts

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039075480004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGAL PEACH

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY BRIGHT BROWN SERVICES LIMITED

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM EXCHANGE HOUSE ST. CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ

View Document

27/01/1427 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR NIGAL JOHN PEACH

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN HARRIS

View Document

05/02/135 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR NORMAN ARNOLD

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GROVES

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR GRAHAM CAMPBELL GROVES

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM EXCHANGE HOUSE SAINT CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ

View Document

17/02/1117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 08/04/2010

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHT BROWN SERVICES LIMITED / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN THOMAS TURNER / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 £ IC 98/84 04/11/05 £ SR 14@1=14

View Document

09/12/059 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: ZETA HOUSE DAISH WAY NEWPORT ISLE OF WIGHT PO30 5XJ

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/0230 November 2002 £ IC 100/98 15/11/02 £ SR 2@1=2

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 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