Advanced company searchLink opens in new window

ZAPTAG LIMITED

Company number 05517265

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)
08 Sep 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 27 January 2011
  • GBP 2,616
  • ANNOTATION A second filed SH01 was registered on 10/09/2012
20 Jan 2011 AD01 Registered office address changed from , the Old Barrel Store, Brewery Courtyard, Draymans Lane, Marlow, Sl7 2Ffsl7 2Ff on 20 January 2011
11 Nov 2010 AA Total exemption full accounts made up to 31 December 2009
09 Nov 2010 AP03 Appointment of Mr Ian Gallifant as a secretary
09 Nov 2010 TM02 Termination of appointment of Mark Antingham as a secretary
25 Oct 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
05 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
30 Oct 2009 AR01 Annual return made up to 25 July 2009 with full list of shareholders
05 May 2009 288c Director's change of particulars / ian gallifant / 28/04/2009
29 Apr 2009 288b Appointment terminate, director simon foster logged form
25 Mar 2009 AA Partial exemption accounts made up to 31 December 2007
24 Oct 2008 363a Return made up to 25/07/08; full list of members
05 Mar 2008 288a Secretary appointed mark antingham
05 Mar 2008 288b Appointment terminated secretary ian gallifant
05 Mar 2008 123 Nc inc already adjusted 18/12/07
05 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Mar 2008 122 Div
05 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Division 18/12/2007
09 Oct 2007 363a Return made up to 25/07/07; full list of members
01 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
25 Aug 2006 363s Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Feb 2006 225 Accounting reference date extended from 31/07/06 to 31/12/06
06 Oct 2005 288c Secretary's particulars changed;director's particulars changed
25 Jul 2005 NEWINC Incorporation