Advanced company searchLink opens in new window

ZIPAVID LTD

Company number 09884399

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)
24 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
15 Mar 2024 CH01 Director's details changed for Miss Lauren Jade Bailey on 15 March 2024
15 Mar 2024 CH01 Director's details changed for Miss Lauren Jade Bailey on 15 March 2024
15 Mar 2024 PSC04 Change of details for Ms Laren Jade Bailey as a person with significant control on 15 March 2024
15 Mar 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Old Library St. Faiths Street Maidstone Kent ME14 1LH on 15 March 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 March 2021
22 Mar 2021 CH01 Director's details changed for Miss Lauren Jade Bailey on 22 March 2021
29 Jun 2020 CS01 Confirmation statement made on 22 April 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
09 May 2019 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 85 Great Portland Street First Floor London W1W 7LT on 9 May 2019
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 May 2018 PSC04 Change of details for Ms Laren Jade Bailey as a person with significant control on 1 May 2018
14 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
14 May 2018 CH01 Director's details changed for Miss Lauren Jade Bailey on 1 May 2018
03 May 2018 AD01 Registered office address changed from Action House 53 Sandgate Street London SE15 1LE England to Kemp House 152 - 160 City Road London EC1V 2NX on 3 May 2018