ITHACA ZETA LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.08860426
CategoryPrivate Limited Company
Incorporated24 Jan 2014
Age10 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

ITHACA ZETA LIMITED is an active private limited company with number 08860426. It was incorporated 10 years, 4 months, 12 days ago, on 24 January 2014. The company address is 1 Park Row, Leeds, LS1 5AB, England.



Company Fillings

Accounts with accounts type full

Date: 20 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-04

Officer name: Alan Alexander Bruce

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gilad Myerson

Change date: 2023-11-24

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gilad Myerson

Change date: 2023-06-20

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr Gilad Myerson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gilad Myerson

Change date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Iain Clifford Scoobie Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: David Andrew Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Iain Clifford Scoobie Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-30

Psc name: Ithaca Energy (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Old address: 23 College Hill 4th Floor London EC4R 2RP England

New address: 1 Park Row Leeds LS1 5AB

Change date: 2022-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wataru Sato

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Alan Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr David Andrew Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Gilad Myerson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kazuo Matsuoka

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Hisataka Inoue

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akira Kodama

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Austin

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ko Akiyama

Termination date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed summit exploration and production LIMITED\certificate issued on 08/07/22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Capital

Type: SH19

Capital : 50,000,000 USD

Date: 2022-06-27

Documents

View document PDF

Legacy

Date: 27 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/06/22

Documents

View document PDF

Resolution

Date: 27 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-11

Officer name: Mr Kazuo Matsuoka

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Masaki Ozawa

Termination date: 2020-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-05

Officer name: Mr Ko Akiyama

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satoru Sugiura

Termination date: 2020-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Hisataka Inoue

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-06

Officer name: Mr Akira Kodama

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-06

Officer name: Kenji Okayasu

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jan 2019

Category: Address

Type: AD02

New address: 23 College Hill 4th Floor London EC4R 2RP

Old address: 3 Temple Quay Temple Back East Bristol BS1 6DZ England

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jan 2019

Category: Address

Type: AD03

New address: 3 Temple Quay Temple Back East Bristol BS1 6DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-24

New address: 23 College Hill 4th Floor London EC4R 2RP

Old address: 23 College Hill London EC4R 2RP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Austin

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Kevin Smith

Termination date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Tadashi Fujimagari

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Satoru Sugiura

Change date: 2018-01-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-13

Officer name: Mr Wataru Sato

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mr Carl Kevin Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Saxby

Termination date: 2017-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Kenji Okayasu

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yukio Kanazawa

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-23

Officer name: Mr Masaki Ozawa

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-23

Officer name: Yanagisawa Ryo

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wataru Sato

Appointment date: 2015-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shingo Ueno

Termination date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Feb 2015

Category: Address

Type: AD03

New address: 3 Temple Quay Temple Back East Bristol BS1 6DZ

Documents

View document PDF

Change sail address company with new address

Date: 02 Feb 2015

Category: Address

Type: AD02

New address: 3 Temple Quay Temple Back East Bristol BS1 6DZ

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr Shingo Ueno

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hajime Mori

Termination date: 2014-11-17

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 21 May 2014

Category: Capital

Type: SH01

Date: 2014-05-21

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 21 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-21

Documents

Memorandum articles

Date: 29 May 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 23 May 2014

Action Date: 02 May 2014

Category: Capital

Type: SH01

Date: 2014-05-02

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 23 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 24 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMODUS TIMBER WINDOWS AND DOORS LIMITED

26 KIMBLE ROAD,LONDON,SW19 2AS

Number:08726038
Status:ACTIVE
Category:Private Limited Company

CAMOT ACADEMY CAMBRIDGE LTD

ST JOHNS INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:09795958
Status:ACTIVE
Category:Private Limited Company

LEAGRAVE AUTOCENTRE LTD

117 LEAGRAVE ROAD,LUTON,LU3 1RJ

Number:11019749
Status:ACTIVE
Category:Private Limited Company

OD SOLUTIONS UK LIMITED

9TH FLOOR,LONDON,EC2M 1RX

Number:08401423
Status:ACTIVE
Category:Private Limited Company

PEEBLES MEDIA GROUP LIMITED

THE ALBUS,GLASGOW,G40 3AP

Number:SC220892
Status:ACTIVE
Category:Private Limited Company

SMART CONSTRUCTION NW LIMITED

UNIT 22,WIDNES,WA8 8TL

Number:11438443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source