Advanced company searchLink opens in new window

ZIPPER FILMS LIMITED

Company number 05790423

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)
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
25 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
24 Mar 2017 AD01 Registered office address changed from 44 First Avenue London W10 4NL to Skyview House St. Neots Road Sandy SG19 1LB on 24 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 CH03 Secretary's details changed for Ms Jacqueline Waldock on 27 June 2016
27 Jun 2016 CH01 Director's details changed for Jacqueline Waldock on 27 June 2016
27 Jun 2016 CH01 Director's details changed for Jonathan Hugh Williams on 27 June 2016
23 May 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 44 First Avenue London W10 4NL on 23 May 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 23 April 2015
Statement of capital on 2015-05-06
  • GBP 100