ZETEIN ASSOCIATES LIMITED

06899024
29 WATERLOO MANSIONS WATERLOO CRESCENT DOVER ENGLAND CT17 9BT

Documents

Documents
Date Category Description Pages
12 Mar 2025 accounts Annual Accounts 3 Buy now
31 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Jan 2024 accounts Annual Accounts 3 Buy now
13 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 3 Buy now
27 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2022 accounts Annual Accounts 3 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 3 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 2 Buy now
31 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 accounts Annual Accounts 2 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Feb 2017 accounts Annual Accounts 2 Buy now
24 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Aug 2016 annual-return Annual Return 6 Buy now
23 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Feb 2016 accounts Annual Accounts 3 Buy now
12 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
08 May 2015 officers Change of particulars for director (Mr Daniel Allinson Harden) 2 Buy now
24 Feb 2015 accounts Annual Accounts 3 Buy now
16 Jul 2014 annual-return Annual Return 3 Buy now
12 Feb 2014 accounts Annual Accounts 3 Buy now
25 Jul 2013 annual-return Annual Return 3 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
15 Aug 2012 annual-return Annual Return 3 Buy now
21 Feb 2012 accounts Annual Accounts 4 Buy now
28 Jul 2011 annual-return Annual Return 3 Buy now
28 Jul 2011 officers Change of particulars for director (Daniel Allinson Harden) 2 Buy now
20 Sep 2010 accounts Annual Accounts 4 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
17 Jun 2009 officers Director appointed daniel allinson harden 2 Buy now
14 May 2009 officers Appointment terminated director christopher pellatt 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england 1 Buy now
14 May 2009 officers Appointment terminated secretary abergan reed nominees LIMITED 1 Buy now
07 May 2009 incorporation Incorporation Company 14 Buy now