- Company Overview for ZAPTAG LIMITED (05517265)
- Filing history for ZAPTAG LIMITED (05517265)
- People for ZAPTAG LIMITED (05517265)
- More for ZAPTAG LIMITED (05517265)
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) |
---|---|---|---|
22 May 2017 | CH01 | Director's details changed for Mr John Keith Tenconi on 22 May 2017 | |
16 Aug 2016 | CH01 | Director's details changed for Ian Gallifant on 16 August 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
13 Aug 2015 | AP01 | Appointment of Mr Jaskaran Singh as a director on 6 July 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr John Keith Tenconi as a director on 6 July 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
09 Mar 2015 | AD01 | Registered office address changed from , Unit 2 the Spendlove Centre, Enstone Road Charlbury, Chipping Norton, Oxfordshire, OX7 3PQ, United Kingdom to Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 9 March 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
24 Jun 2013 | TM01 | Termination of appointment of Jaskaran Singh as a director | |
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 19 September 2012
|
|
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2012 | AP01 | Appointment of Jaskaran Singh as a director | |
20 Sep 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
10 Sep 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
29 Apr 2012 | AD01 | Registered office address changed from , Newtown House Newtown Road, Henley-on-Thames, Oxfordshire, RG9 1HG, United Kingdom on 29 April 2012 | |
01 Dec 2011 | CH01 | Director's details changed for Adam Dean Holdsworth on 1 December 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Ian Gallifant on 1 December 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |