9 ZETLAND ROAD LIMITED



Company Documents

DateDescription
22/03/2422 March 2024 NewMicro company accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

22/01/2222 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
24/01/1724 January 2017 DIRECTOR APPOINTED MR KIERAN SAMUEL CUMMINGS

View Document

22/01/1722 January 2017 SECRETARY APPOINTED DR ELISA BELLOTTI

View Document

22/01/1722 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELISA BELLOTTI

View Document

22/01/1722 January 2017 APPOINTMENT TERMINATED, SECRETARY KIERAN CUMMINGS

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
04/12/154 December 2015 SECRETARY APPOINTED MR KIERAN CUMMINGS

View Document

04/12/154 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document



04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA ROGERS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
14/01/1414 January 2014 DIRECTOR APPOINTED DR ELISA BELLOTTI

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE BALLARD

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
17/10/1217 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE WRIGHT / 16/10/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
24/10/1124 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/10/1021 October 2010 SECRETARY APPOINTED PAMELA JOAN ROGERS

View Document

21/10/1021 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER ARMISTEAD

View Document

13/10/1013 October 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MELANIE JANE WRIGHT

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM WOODHEAD HOUSE 44/46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ARMISTEAD

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY APPOINTED PETER ARMISTEAD

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

23/06/0923 June 2009 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