Advanced company searchLink opens in new window

ZAPPER MARKETING LIMITED

Company number 04352211

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)
28 Oct 2014 CH01 Director's details changed for Gary Millner on 14 October 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
25 Nov 2013 AP01 Appointment of Bradley Wayne Duke as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 MEM/ARTS Memorandum and Articles of Association
15 May 2013 CERTNM Company name changed wrapper marketing LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
15 May 2013 CONNOT Change of name notice
25 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
27 Jan 2012 TM02 Termination of appointment of Selena Rochman as a secretary
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
15 Feb 2011 CH03 Secretary's details changed for Mrs Nicole Conway on 14 January 2011
15 Feb 2011 CH03 Secretary's details changed for Selena Rochman on 14 January 2011
15 Feb 2011 CH01 Director's details changed for Gary Millner on 14 January 2011
13 Dec 2010 AP03 Appointment of Mrs Nicole Conway as a secretary
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
29 Jan 2010 TM02 Termination of appointment of Dylan Solomon as a secretary
29 Jan 2010 CH01 Director's details changed for Gary Millner on 14 January 2010
29 Jan 2010 CH03 Secretary's details changed for Selena Rochman on 14 January 2010
04 Jan 2010 AD01 Registered office address changed from 3Rd Floor Roman House 296 Golders Green Rod London NW11 9PY on 4 January 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008