Advanced company searchLink opens in new window

ZIP KART (INTERNATIONAL) LIMITED

Company number 08302244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with updates
04 Dec 2023 PSC01 Notification of Tuesday Hines as a person with significant control on 31 August 2023
04 Dec 2023 PSC07 Cessation of Tuesday Hines as a person with significant control on 31 August 2023
04 Dec 2023 PSC01 Notification of Earl Ray Panagi as a person with significant control on 31 August 2023
04 Dec 2023 PSC01 Notification of Tuesday Hines as a person with significant control on 31 August 2023
04 Dec 2023 PSC04 Change of details for Ms Tina Beverley Hines as a person with significant control on 31 August 2023
10 Feb 2023 AD01 Registered office address changed from First Floor, 99 Bancroft Bancroft Hitchin SG5 1NQ England to Unit 41 Silverstone Business Park Silverstone Circuit Silverstone Towcester Northants NN12 8TL on 10 February 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
06 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
08 Oct 2019 AD01 Registered office address changed from 30 Market Place Hitchin Hertfordshire SG5 1DT to First Floor, 99 Bancroft Bancroft Hitchin SG5 1NQ on 8 October 2019
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 TM01 Termination of appointment of Daniel James Langsted Parker as a director on 18 February 2019
18 Feb 2019 TM01 Termination of appointment of Grant Munro as a director on 18 February 2019
18 Feb 2019 AP01 Appointment of Earl Ray Panagi as a director on 18 February 2019
30 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 TM02 Termination of appointment of Michelie Billingham as a secretary on 28 July 2017