-
ZETLAND HOUSE LIMITED - 2 Firth Street, Huddersfield, HD1 3BA, England, United Kingdom
Company Information
- Company registration number
- 09588865
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Firth Street
- Huddersfield
- HD1 3BA
- England 2 Firth Street, Huddersfield, HD1 3BA, England UK
Management
- Managing Directors
- BALL, Andrew Stuart
- RICE, Philip Stuart
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-13
- Age Of Company 2015-05-13 9 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Validoc Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- VALIDOC MONEY LIMITED
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2023-04-27
- Last Date: 2022-04-13
-
ZETLAND HOUSE LIMITED Company Description
- ZETLAND HOUSE LIMITED is a ltd registered in United Kingdom with the Company reg no 09588865. Its current trading status is "live". It was registered 2015-05-13. It was previously called VALIDOC MONEY LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 2022-05-31.It can be contacted at 2 Firth Street .
Get ZETLAND HOUSE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Zetland House Limited - 2 Firth Street, Huddersfield, HD1 3BA, England, United Kingdom
- 2015-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ZETLAND HOUSE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
-
confirmation-statement-with-updates (2022-04-13) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-09) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-02-25) - AA
-
confirmation-statement-with-updates (2021-05-19) - CS01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-05-04) - PSC05
-
confirmation-statement-with-no-updates (2020-05-19) - CS01
-
confirmation-statement-with-updates (2020-05-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-05-15) - AA
-
termination-director-company-with-name-termination-date (2019-05-14) - TM01
-
confirmation-statement-with-no-updates (2019-05-22) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-07) - TM01
-
accounts-with-accounts-type-micro-entity (2018-02-28) - AA
-
capital-allotment-shares (2018-05-16) - SH01
-
confirmation-statement-with-updates (2018-05-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-19) - AD01
-
notification-of-a-person-with-significant-control (2018-11-19) - PSC02
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-15) - AP01
-
mortgage-satisfy-charge-full (2017-11-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-07) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-01) - AD01
-
termination-director-company-with-name-termination-date (2017-06-01) - TM01
-
capital-allotment-shares (2017-07-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-05-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-17) - MR01
-
change-person-director-company-with-change-date (2017-02-10) - CH01
-
termination-director-company-with-name-termination-date (2017-02-01) - TM01
-
confirmation-statement-with-updates (2017-07-20) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-04) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-10-21) - SH01
-
appoint-person-director-company-with-name-date (2015-10-21) - AP01
-
certificate-change-of-name-company (2015-09-21) - CERTNM
-
incorporation-company (2015-05-13) - NEWINC