Advanced company searchLink opens in new window

ZIP-ZAP LIMITED

Company number 09920580

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)
30 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
20 Jul 2023 CH01 Director's details changed for Mrs Alison Jane Mcdowell on 15 July 2023
20 Jul 2023 PSC04 Change of details for Mrs Alison Jane Mcdowell as a person with significant control on 15 July 2023
20 Jul 2023 PSC04 Change of details for Mr Roger Hamish Mcdowell as a person with significant control on 15 July 2023
20 Jul 2023 CH01 Director's details changed for Mr Roger Hamish Mcdowell on 15 July 2023
20 Jul 2023 AD01 Registered office address changed from Brink End Farm Wycoller Trawden Lancashire BB8 8SU United Kingdom to The Old Chapel 12 Beck Side Carleton Skipton North Yorkshire BD23 3ET on 20 July 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
04 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with updates
22 May 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
18 Dec 2015 AD03 Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
18 Dec 2015 AD02 Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX
17 Dec 2015 AP01 Appointment of Mr Roger Hamish Mcdowell as a director on 17 December 2015
17 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-17
  • GBP 100