Advanced company searchLink opens in new window

ZIP MAIL LIMITED

Company number 05740444

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)
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
19 Mar 2014 CH01 Director's details changed for Miss Amy Charlotte Tickner on 1 January 2014
19 Mar 2014 AD01 Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 19 March 2014
21 Jun 2013 AD01 Registered office address changed from One Fetter Lane London EC4A 1AL England on 21 June 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
08 Jun 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from One Fetter Lane London EC4A 1BR England on 12 April 2011
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Feb 2011 AD01 Registered office address changed from 47 Chancery Lane London WC2A 1RF on 17 February 2011
27 Jan 2011 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
24 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mr Michael John Tickner on 1 March 2010
21 Jul 2010 CH01 Director's details changed for Mr Oliver Arthur Tickner on 1 March 2010
21 Jul 2010 CH03 Secretary's details changed for Mr Michael John Tickner on 1 March 2010
21 Jul 2010 CH01 Director's details changed for Miss Amy Charlotte Tickner on 1 March 2010
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 13/03/09; full list of members
17 Mar 2009 287 Registered office changed on 17/03/2009 from 2ND floor 47 chancery lane london WC2A 1RF