Advanced company searchLink opens in new window

ZAPPAR LIMITED

Company number SC394617

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)
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
31 Oct 2023 AA Full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
09 Jan 2023 AA Full accounts made up to 31 March 2022
04 Apr 2022 AA Full accounts made up to 31 March 2021
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
25 Mar 2021 AA Accounts for a small company made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
10 Dec 2019 AA Accounts for a small company made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
29 Oct 2018 AA Accounts for a small company made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
02 Nov 2017 AA Accounts for a small company made up to 31 March 2017
05 Jul 2017 PSC05 Change of details for Zappar (Holding) Limited as a person with significant control on 5 July 2017
05 Jul 2017 AD01 Registered office address changed from 39 Reres Road Broughty Ferry Dundee DD5 2QD Scotland to The Cairn the Cairn Auchterarder Perthshire PH3 1NR on 5 July 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
10 Jan 2017 AA Accounts for a small company made up to 31 March 2016
21 Dec 2016 AP01 Appointment of Jonathan David Satchell as a director on 8 December 2016
27 Apr 2016 CH01 Director's details changed for Mr Jens Caspar Stael Thykier on 27 April 2016
27 Apr 2016 AD01 Registered office address changed from 20 Forth Street Edinburgh EH1 3LH to 39 Reres Road Broughty Ferry Dundee DD5 2QD on 27 April 2016
30 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200.01
30 Mar 2016 CH01 Director's details changed for Mr Kirk Mitchell Ewing on 10 July 2015
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200.01