Confirmation statement. Statement with updates. |
2024-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-03 |
View Report |
Address. Old address: Ground Floor Front, 185 Audley Range Blackburn BB1 1th England. Change date: 2023-05-10. New address: Suite 20 Link 665 Business Centre Todd Hall Road Rossendale BB4 5HU. |
2023-05-10 |
View Report |
Change of name. Description: Company name changed zeta first LTD\certificate issued on 27/04/23. |
2023-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-21 |
View Report |
Address. New address: Ground Floor Front, 185 Audley Range Blackburn BB1 1th. Change date: 2022-04-25. Old address: Hardmans Business Centre Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH England. |
2022-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-17 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-06 |
View Report |
Address. Old address: Manchester Business Centre 60 Charles Street Manchester M1 7DF England. New address: Hardmans Business Centre Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH. Change date: 2017-04-28. |
2017-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-18 |
View Report |
Address. Old address: Bank House Warwick Street Prestwich Manchester M25 3HN England. New address: Manchester Business Centre 60 Charles Street Manchester M1 7DF. Change date: 2016-03-21. |
2016-03-21 |
View Report |
Change of name. Description: Company name changed zeta marketing LTD\certificate issued on 15/09/15. |
2015-09-15 |
View Report |
Address. Old address: Business First Davyfield Road Blackburn BB1 2QY. New address: Bank House Warwick Street Prestwich Manchester M25 3HN. Change date: 2015-09-11. |
2015-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-14 |
View Report |
Officers. Change date: 2015-04-14. Officer name: Mr Ziafat Ali. |
2015-04-14 |
View Report |
Change of name. Description: Company name changed optimus care services LIMITED\certificate issued on 14/04/15. |
2015-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-06 |
View Report |
Accounts. Accounts type dormant. |
2014-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-14 |
View Report |
Address. Change date: 2014-04-14. Old address: Oswaldtwistle Mills Business Centre Pickup Street Oswaldtwistle BB5 0EY England. |
2014-04-14 |
View Report |
Incorporation. Incorporation company. |
2013-01-14 |
View Report |