About

Registered Number: 06487730
Date of Incorporation: 29/01/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Zeta House Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, OX26 2UA

 

Zeta Compliance Group Plc was registered on 29 January 2008 and has its registered office in Oxfordshire, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
TM01 - Termination of appointment of director 04 November 2019
RESOLUTIONS - N/A 07 August 2019
AA - Annual Accounts 31 July 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH03 - Change of particulars for secretary 20 November 2018
CH01 - Change of particulars for director 20 November 2018
PSC04 - N/A 19 September 2018
PSC04 - N/A 19 September 2018
CH03 - Change of particulars for secretary 19 September 2018
CH01 - Change of particulars for director 19 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 29 January 2018
RESOLUTIONS - N/A 08 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 26 August 2016
CH01 - Change of particulars for director 24 March 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 08 December 2015
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
SH01 - Return of Allotment of shares 07 October 2015
AA - Annual Accounts 08 July 2015
RESOLUTIONS - N/A 18 June 2015
MR04 - N/A 05 May 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 04 February 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
AD01 - Change of registered office address 20 October 2010
AP01 - Appointment of director 07 October 2010
AA - Annual Accounts 26 May 2010
SH01 - Return of Allotment of shares 12 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
SH01 - Return of Allotment of shares 04 November 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 27 February 2009
353 - Register of members 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
SA - Shares agreement 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
RESOLUTIONS - N/A 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 2008
123 - Notice of increase in nominal capital 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
RESOLUTIONS - N/A 18 April 2008
43(3)e - Declaration on application by a private company for re-registration as a public company 18 April 2008
AUDR - Auditor's report 18 April 2008
AUDS - Auditor's statement 18 April 2008
BS - Balance sheet 18 April 2008
CERT5 - Re-registration of a company from private to public 18 April 2008
MAR - Memorandum and Articles - used in re-registration 18 April 2008
43(3) - Application by a private company for re-registration as a public company 18 April 2008
CERTNM - Change of name certificate 03 April 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.