Advanced company searchLink opens in new window

ZIP-MAC TRANS LTD

Company number 08712485

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)
04 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
03 Jun 2024 AD01 Registered office address changed from 83 Adams Avenue Northampton NN1 4LJ England to 74 Artizan Road Northampton NN1 4HS on 3 June 2024
17 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
19 Sep 2023 AD01 Registered office address changed from 3 Quarry Close Rugby Warwickshire CV21 1DR to 83 Adams Avenue Northampton NN1 4LJ on 19 September 2023
13 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
07 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 Jun 2016 AA Micro company accounts made up to 30 September 2015
18 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
18 Nov 2015 AD01 Registered office address changed from 21-23 Clifton Road Rugby Warwickshire CV21 3PY to 3 Quarry Close Rugby Warwickshire CV21 1DR on 18 November 2015
17 Jun 2015 CH01 Director's details changed for Mr Maciej Edward Walocha on 1 June 2015
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jun 2015 AA01 Previous accounting period shortened from 31 October 2014 to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100