Advanced company searchLink opens in new window

ZOOPLA PRINTING SERVICES LIMITED

Company number 10878470

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 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
17 Mar 2020 AP01 Appointment of Mr David Paul Sayer as a director on 6 March 2020
17 Mar 2020 TM01 Termination of appointment of Neil John Edwards as a director on 6 March 2020
25 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
13 May 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
13 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
07 May 2019 TM01 Termination of appointment of Andrew James Botha as a director on 29 April 2019
07 May 2019 AP01 Appointment of Mr Neil John Edwards as a director on 29 April 2019
25 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
25 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
01 Oct 2018 TM01 Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018
21 Sep 2018 AP01 Appointment of Mr Charles Roy Bryant as a director on 20 September 2018
21 Sep 2018 TM02 Termination of appointment of Edward Staple as a secretary on 21 September 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
21 May 2018 TM01 Termination of appointment of Mark David Goddard as a director on 4 May 2018
01 Mar 2018 PSC07 Cessation of Ravensworth Digital Services Limited as a person with significant control on 1 September 2017
01 Sep 2017 PSC02 Notification of Zoopla Limited as a person with significant control on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Mark David Goddard as a director on 1 September 2017
01 Sep 2017 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
01 Sep 2017 AP03 Appointment of Mr Edward Staple as a secretary on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Andrew James Botha as a director on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Alexander Edward Chesterman as a director on 1 September 2017
01 Sep 2017 AD01 Registered office address changed from 21 South Street London W1K 2XB United Kingdom to The Cooperage 5 Copper Row London SE1 2LH on 1 September 2017
01 Sep 2017 TM01 Termination of appointment of Timothy Benjamin Green as a director on 1 September 2017
01 Sep 2017 TM01 Termination of appointment of Nicholas Daniel Lawrence Green as a director on 1 September 2017